Advanced company searchLink opens in new window

THE VIRGIN DRINKS COMPANY LIMITED

Company number 02952948

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 29,700,001
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2012 DS01 Application to strike the company off the register
21 May 2012 TM01 Termination of appointment of Charlotte Madeleine Paulette Coquebert De Neuville as a director on 18 May 2012
21 May 2012 AP01 Appointment of Carla Rosaline Stent as a director on 18 May 2012
13 Apr 2012 TM01 Termination of appointment of Shauravi Malik as a director on 12 April 2012
01 Sep 2011 AP01 Appointment of Shauravi Malik as a director
26 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
01 Jul 2011 AA Full accounts made up to 30 September 2010
20 Sep 2010 CH01 Director's details changed for Charlotte Madeleine Paulette Massot on 14 September 2010
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
21 May 2010 TM01 Termination of appointment of Camilla Macapili as a director
20 May 2010 AP01 Appointment of Charlotte Madeleine Paulette Massot as a director
25 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
03 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
17 Nov 2009 TM01 Termination of appointment of Kirsten Rodie as a director
16 Nov 2009 AP01 Appointment of Camilla Gail Bacero Macapili as a director
07 Nov 2009 TM01 Termination of appointment of Alun Hindle as a director
29 Oct 2009 AP01 Appointment of Kirsten Jane Rodie as a director
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2009 363a Return made up to 01/08/09; full list of members
21 Apr 2009 288a Director appointed alun timothy hindle
20 Apr 2009 288b Appointment Terminated Director john moorhead
16 Feb 2009 288b Appointment Terminated Director philip foyn