Advanced company searchLink opens in new window

VIRGIN CARD LIMITED

Company number 03714340

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
12 Nov 2015 CH01 Director's details changed for Marian Macdonald Watson on 9 November 2015
06 Oct 2015 TM01 Termination of appointment of Mark Ashley Parker as a director on 23 September 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
31 Jul 2015 AD04 Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
30 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
11 Mar 2015 CH01 Director's details changed for Marian Macdonald Watson on 9 February 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AP01 Appointment of Mr Mark Ashley Parker as a director on 13 August 2014
18 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
28 Apr 2014 TM01 Termination of appointment of Finlay Williamson as a director
23 Oct 2013 AD01 Registered office address changed from Discovery House Whiting Road Norwich NR4 6EJ on 23 October 2013
08 Oct 2013 AP03 Appointment of Katie Jane Marshall as a secretary
07 Oct 2013 TM02 Termination of appointment of William Pearson as a secretary
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
05 Jul 2013 AD03 Register(s) moved to registered inspection location
07 Jan 2013 AD02 Register inspection address has been changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 26 July 2012
12 Jun 2012 TM02 Termination of appointment of Jasan Fitzpatrick as a secretary