VIGO TRADING LTD

Register to unlock more data on OkredoRegister

VIGO TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06862193

Incorporation date

28/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2009)
dot icon14/08/2025
Final Gazette dissolved following liquidation
dot icon14/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon02/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/06/2024
Statement of affairs
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Appointment of a voluntary liquidator
dot icon12/06/2024
Registered office address changed from Spinney House 8 Spinney Close Gilmorton Lutterworth Leicestershire LE17 5PR to 38 De Montfort Street Leicester LE1 7GS on 2024-06-12
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon21/03/2024
Appointment of Mr Paramjit Singh Johal as a director on 2024-03-21
dot icon21/03/2024
Termination of appointment of Baljoat Singh Johal as a director on 2024-03-21
dot icon21/03/2024
Cessation of Baljoat Singh Johal as a person with significant control on 2024-03-21
dot icon21/03/2024
Notification of Paramjit Singh Johal as a person with significant control on 2024-03-21
dot icon21/03/2024
Notification of a person with significant control statement
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon21/03/2024
Change of details for Mr Paramjit Singh Johal as a person with significant control on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Paramjit Singh Johal on 2024-03-21
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon29/03/2018
Registration of charge 068621930001, created on 2018-03-28
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/06/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon25/07/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon08/03/2011
Registered office address changed from the Oval 14 West Walk Leicester Leicestershire LE1 7NA United Kingdom on 2011-03-08
dot icon22/09/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Baljoat Singh Johal on 2009-10-02
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon28/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.82K
-
0.00
-
-
2022
4
11.69K
-
0.00
-
-
2023
0
44.33K
-
0.00
-
-
2023
0
44.33K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

44.33K £Ascended279.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Baljoat Singh
Director
28/03/2009 - 21/03/2024
14
Johal, Parmjit Singh
Director
21/03/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIGO TRADING LTD

VIGO TRADING LTD is an(a) Dissolved company incorporated on 28/03/2009 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VIGO TRADING LTD?

toggle

VIGO TRADING LTD is currently Dissolved. It was registered on 28/03/2009 and dissolved on 14/08/2025.

Where is VIGO TRADING LTD located?

toggle

VIGO TRADING LTD is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does VIGO TRADING LTD do?

toggle

VIGO TRADING LTD operates in the Manufacture of other knitted and crocheted apparel (14.39 - SIC 2007) sector.

What is the latest filing for VIGO TRADING LTD?

toggle

The latest filing was on 14/08/2025: Final Gazette dissolved following liquidation.