Advanced company searchLink opens in new window

VIRGIN BALLOON FLIGHTS LIMITED

Company number 02969369

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)
15 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2010 AD01 Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010
15 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2010 AD01 Registered office address changed from The School House 50 Brook Green London W6 7RR on 16 March 2010
16 Mar 2010 4.70 Declaration of solvency
16 Mar 2010 600 Appointment of a voluntary liquidator
16 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-09
08 Mar 2010 TM01 Termination of appointment of Gordon Mccallum as a director
08 Mar 2010 TM01 Termination of appointment of Patrick Mccall as a director
08 Mar 2010 AP01 Appointment of Mr Barry Alexander Ralph Gerrard as a director
08 Mar 2010 AP01 Appointment of Jonathan Mark Cohen as a director
15 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 23 September 2009
  • GBP 1
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 23 September 2009
  • GBP 1
06 Jul 2009 363a Return made up to 01/07/09; full list of members
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2008 288c Director's Change of Particulars / patrick mccall / 18/08/2008 / Area was: , now: hammersmith
26 Sep 2008 288c Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
26 Sep 2008 288c Director's Change of Particulars / patrick mccall / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
26 Sep 2008 288c Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR
26 Sep 2008 363a Return made up to 01/07/08; full list of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
24 Jun 2008 288c Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
15 Apr 2008 288c Director's Change of Particulars / patrick mccall / 02/04/2008 / HouseName/Number was: , now: 120; Street was: bartons, now: campden hill road; Area was: stoughton, now: ; Post Town was: chichester, now: london; Region was: west sussex, now: ; Post Code was: PO18 9JQ, now: W8 7AR
02 Feb 2008 AA Full accounts made up to 31 March 2007