About

Registered Number: 04495621
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire, AL2 2DQ

 

Based in Hertfordshire, Viglen Technology Ltd was established in 2002, it has a status of "Dissolved". Viglen Technology Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 24 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 June 2017
PARENT_ACC - N/A 26 June 2017
GUARANTEE2 - N/A 26 June 2017
AGREEMENT2 - N/A 26 June 2017
PARENT_ACC - N/A 15 June 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 11 May 2016
PARENT_ACC - N/A 11 May 2016
AGREEMENT2 - N/A 11 May 2016
GUARANTEE2 - N/A 11 May 2016
TM01 - Termination of appointment of director 16 January 2016
RESOLUTIONS - N/A 22 October 2015
SH19 - Statement of capital 22 October 2015
CAP-SS - N/A 22 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 17 March 2015
MR04 - N/A 03 February 2015
MR01 - N/A 03 February 2015
AR01 - Annual Return 28 July 2014
AA01 - Change of accounting reference date 28 July 2014
AA - Annual Accounts 11 March 2014
MR01 - N/A 14 February 2014
RESOLUTIONS - N/A 16 January 2014
MEM/ARTS - N/A 16 January 2014
AUD - Auditor's letter of resignation 07 January 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 17 June 2013
SH01 - Return of Allotment of shares 11 January 2013
RESOLUTIONS - N/A 10 January 2013
MEM/ARTS - N/A 10 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 March 2012
SH01 - Return of Allotment of shares 26 January 2012
RESOLUTIONS - N/A 13 January 2012
MEM/ARTS - N/A 13 January 2012
RESOLUTIONS - N/A 08 January 2012
MEM/ARTS - N/A 08 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 21 October 2003
CERTNM - Change of name certificate 22 August 2003
SA - Shares agreement 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
MEM/ARTS - N/A 22 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
123 - Notice of increase in nominal capital 14 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
CERTNM - Change of name certificate 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
RESOLUTIONS - N/A 06 December 2002
287 - Change in situation or address of Registered Office 03 October 2002
225 - Change of Accounting Reference Date 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
MEM/ARTS - N/A 04 September 2002
123 - Notice of increase in nominal capital 04 September 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2015 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.