- Company Overview for VIRGIN ESTATES LIMITED (02318350)
- Filing history for VIRGIN ESTATES LIMITED (02318350)
- People for VIRGIN ESTATES LIMITED (02318350)
- More for VIRGIN ESTATES LIMITED (02318350)
| 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) |
|---|---|---|---|
| 26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Aug 2013 | DS01 | Application to strike the company off the register | |
| 30 Jul 2013 | CH01 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 | |
| 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 | |
| 06 Nov 2012 | AP01 | Appointment of Mr Robert George Mccormack as a director on 6 November 2012 | |
| 06 Nov 2012 | TM01 | Termination of appointment of Tilesh Chimanbhai Patel as a director on 6 November 2012 | |
| 19 Jul 2012 | AR01 |
Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-19
|
|
| 30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
| 25 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
| 16 May 2011 | AP01 | Appointment of Tilesh Chimanbhai Patel as a director | |
| 16 May 2011 | TM01 | Termination of appointment of Jonathan Cohen as a director | |
| 22 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
| 27 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
| 09 Feb 2010 | CH03 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 | |
| 08 Feb 2010 | CH01 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 | |
| 27 Nov 2009 | TM01 | Termination of appointment of Gordon Mccallum as a director | |
| 27 Nov 2009 | TM01 | Termination of appointment of Jane Phillips as a director | |
| 27 Nov 2009 | AP01 | Appointment of Jonathan Mark Cohen as a director | |
| 13 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
| 04 Jun 2009 | AA | Accounts made up to 31 March 2009 |