Advanced company searchLink opens in new window

VIRGIN RETAIL EUROPE LIMITED

Company number 03220371

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 DS01 Application to strike the company off the register
10 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 9,344,415
17 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
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 9,344,414
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,344,414
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
31 Dec 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 9,344,414
07 Aug 2013 CH01 Director's details changed for Mr Ian Philip Woods on 7 August 2013
24 Jun 2013 TM01 Termination of appointment of Carla Stent as a director
24 Jun 2013 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director
24 Jun 2013 AP01 Appointment of Mr Robert Pieter Blok as a director
03 Apr 2013 CH01 Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Ian Philip Woods 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
08 Mar 2012 TM01 Termination of appointment of Gordon Mccallum as a director
08 Mar 2012 AP01 Appointment of Carla Rosaline Stent as a director
07 Dec 2011 AA Full accounts made up to 31 March 2011