Vegpro Limited

DataGardener
dissolved
Unknown

Vegpro Limited

06809609Private Limited With Share Capital

2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZ
Incorporated

04/02/2009

Company Age

17 years

Directors

4

Employees

SIC Code

10390

Risk

not scored

Company Overview

Registration, classification & business activity

Vegpro Limited (06809609) is a private limited with share capital incorporated on 04/02/2009 (17 years old) and registered in staffordshire, WS136LZ. The company operates under SIC code 10390 and is classified as Unknown.

Private Limited With Share Capital
SIC: 10390
Unknown
Incorporated 04/02/2009
WS136LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

2

CCJs

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:09-01-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-11-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2012
Resolution
Category:Resolution
Date:06-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2012
Termination Director Company With Name
Category:Officers
Date:25-05-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-03-2012
Termination Secretary Company With Name
Category:Officers
Date:09-03-2012
Termination Director Company With Name
Category:Officers
Date:09-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2012
Termination Secretary Company With Name
Category:Officers
Date:09-03-2012
Termination Director Company With Name
Category:Officers
Date:09-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Memorandum Articles
Category:Incorporation
Date:05-08-2011
Capital Allotment Shares
Category:Capital
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Change Account Reference Date Company
Category:Accounts
Date:20-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-06-2010
Termination Secretary Company With Name
Category:Officers
Date:24-06-2010
Capital Allotment Shares
Category:Capital
Date:24-06-2010
Resolution
Category:Resolution
Date:24-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2009
Legacy
Category:Officers
Date:02-07-2009
Legacy
Category:Mortgage
Date:17-06-2009
Legacy
Category:Officers
Date:25-02-2009
Incorporation Company
Category:Incorporation
Date:04-02-2009

Innovate Grants

1

This company received a grant of £75000.0 for Improving Consistency Of Yields And Quality Of Large-Scale And Small-Holder Bean Production In Kenya By Precision Management Of Soil, Water And Pathogens. The project started on 01/10/2016 and ended on 30/09/2019.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/11/2012
Filing Date14/10/2011
Latest Accounts28/02/2011

Trading Addresses

2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZRegistered
The Flarepath, Elsham Wolds Industrial Estate, Brigg, South Humberside, DN200SP

Contact

2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZ