This company is commonly known as Vigour Hf Limited. The company was founded 8 years ago and was given the registration number 10027568. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis, 6th Floor Walker House, Liverpool, Merseyside. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | VIGOUR HF LIMITED |
---|---|---|
Company Number | : | 10027568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 2016 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis, 6th Floor Walker House, Liverpool, Merseyside, L2 3YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 26 February 2016 | Active |
6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 26 February 2016 | Active |
6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 26 February 2016 | Active |
Mr Scott Martin Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Cotton House,, Old Hall Street,, Liverpool, England, L3 9TX |
Nature of control | : |
|
Mr Anthony Georgiou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Address | : | 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL |
Nature of control | : |
|
Mr Christopher James Heyes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Address | : | 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-05-23 | Gazette | Gazette filings brought up to date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Gazette | Gazette notice compulsory. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Capital | Capital allotment shares. | Download |
2016-11-14 | Accounts | Change account reference date company current extended. | Download |
2016-11-07 | Address | Change registered office address company with date old address new address. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-03-01 | Address | Change registered office address company with date old address new address. | Download |
2016-02-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.