Advanced company searchLink opens in new window

VIRGIN DEVELOPMENTS LIMITED

Company number 01412157

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2,800,101
09 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
05 Mar 2018 MR04 Satisfaction of charge 4 in full
05 Mar 2018 MR04 Satisfaction of charge 3 in full
06 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,800,100
17 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,800,100
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,800,100
14 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Jul 2013 CH01 Director's details changed for Mr Robert George Mccormack on 14 June 2013
16 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Robert George Mccormack on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
03 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
19 Dec 2012 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012