Advanced company searchLink opens in new window

VIRGIN VOUCHERS LIMITED

Company number 02999861

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2011 DS01 Application to strike the company off the register
15 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
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
12 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
26 Mar 2010 TM01 Termination of appointment of Gordon Mccallum as a director
25 Mar 2010 AP01 Appointment of Mr Barry Alexander Ralph Gerrard as a director
25 Mar 2010 TM01 Termination of appointment of Patrick Mccall as a director
25 Mar 2010 TM02 Termination of appointment of a secretary
25 Mar 2010 AP01 Appointment of Jonathan Mark Cohen as a director
25 Mar 2010 AP03 Appointment of Mrs Caroline Ann Drake as a secretary
25 Oct 2009 AA Full accounts made up to 31 March 2009
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2009 363a Return made up to 01/08/09; full list of members
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Apr 2009 AA Full accounts made up to 31 March 2008
24 Oct 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; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 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; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 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; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom