Advanced company searchLink opens in new window

VIRGIN MONEY INVESTMENT HOLDINGS LIMITED

Company number 03148791

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2016 DS01 Application to strike the company off the register
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP .001
08 Oct 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP .001
12 Jan 2015 TM01 Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015
09 Dec 2014 SH20 Statement by Directors
09 Dec 2014 SH19 Statement of capital on 9 December 2014
  • GBP 0.001
09 Dec 2014 CAP-SS Solvency Statement dated 08/12/14
09 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Sep 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 27,002
13 Aug 2014 AP01 Appointment of Mr Robert Pieter Blok as a director on 12 August 2014
12 Aug 2014 CC04 Statement of company's objects
10 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
22 Nov 2013 AA Full accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 27,002
07 Aug 2013 CH01 Director's details changed for Mr Ian Philip Woods on 7 August 2013
03 Apr 2013 CH01 Director's details changed for Mr Ian Philip Woods on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Gordon Douglas Mccallum on 2 April 2013
03 Apr 2013 CH03 Secretary'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
10 Dec 2012 AA Full accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders