Advanced company searchLink opens in new window

VIRGIN VOYAGER LIMITED

Company number 04163822

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 DS01 Application to strike the company off the register
09 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
13 Jul 2017 CERTNM Company name changed virgin group LIMITED\certificate issued on 13/07/17
  • CONNOT ‐ Change of name notice
06 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
14 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Jul 2013 CH01 Director's details changed for Mr Robert George Mccormack on 14 June 2013
03 Apr 2013 CH01 Director's details changed for Mr Robert George Mccormack on 2 April 2013
03 Apr 2013 CH01 Director'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
26 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Nov 2012 AP01 Appointment of Mr Robert George Mccormack as a director
06 Nov 2012 TM01 Termination of appointment of Tilesh Patel as a director