Vgmedispa Ltd

DataGardener
dissolved

Vgmedispa Ltd

08056151Private Limited With Share Capital

41 Greek Street, Stockport, SK38AX
Incorporated

03/05/2012

Company Age

13 years

Directors

1

Employees

SIC Code

47750

Risk

Company Overview

Registration, classification & business activity

Vgmedispa Ltd (08056151) is a private limited with share capital incorporated on 03/05/2012 (13 years old) and registered in stockport, SK38AX. The company operates under SIC code 47750 - retail sale of cosmetic and toilet articles in specialised stores.

Private Limited With Share Capital
SIC: 47750
Incorporated 03/05/2012
SK38AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

18

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:27-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-09-2019
Resolution
Category:Resolution
Date:07-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Termination Director Company With Name
Category:Officers
Date:05-11-2012
Legacy
Category:Mortgage
Date:04-10-2012
Capital Allotment Shares
Category:Capital
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2012
Incorporation Company
Category:Incorporation
Date:03-05-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date07/03/2019
Latest Accounts30/04/2018

Trading Addresses

40-42 John Dalton Street, Manchester, M26LE
41 Greek Street, Stockport, SK38AXRegistered

Contact

41 Greek Street, Stockport, SK38AX