Advanced company searchLink opens in new window

VIRGIN STRAUSS WATER UK LTD

Company number 04880825

Filter by category

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)
22 Sep 2015 CH01 Director's details changed for Mr Charlie Everitt on 29 August 2015
22 Sep 2015 AP01 Appointment of Mr Giora Bardea as a director on 6 August 2015
22 Sep 2015 TM01 Termination of appointment of Yaniv Shirazi as a director on 6 August 2015
22 Sep 2015 TM01 Termination of appointment of Gadi Lesin as a director on 6 August 2015
04 Aug 2015 AP01 Appointment of Mr Ronen Zohar as a director
28 May 2015 AP01 Appointment of Mr Ronen Zohar as a director on 16 March 2015
28 May 2015 TM01 Termination of appointment of Rami Ronen as a director on 16 March 2015
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 4,899,673
17 Mar 2015 AA Full accounts made up to 31 December 2013
17 Dec 2014 TM01 Termination of appointment of Shai Joseph Weiss as a director on 14 July 2014
17 Dec 2014 AP01 Appointment of Mr Charlie Everitt as a director on 14 July 2014
18 Nov 2014 AD01 Registered office address changed from 483 Green Lanes London N13 4BS to Unit 3B Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX on 18 November 2014
23 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3,015,184
23 Sep 2014 CH01 Director's details changed for Mr James Tipple on 14 July 2014
11 Apr 2014 AP03 Appointment of Mr Gur Zamir as a secretary
11 Apr 2014 TM02 Termination of appointment of Doron Rosenfeld as a secretary
11 Apr 2014 AP01 Appointment of Mr James Tipple as a director
11 Apr 2014 AP01 Appointment of Mr Yaniv Shirazi as a director
11 Apr 2014 TM01 Termination of appointment of Toby Coppel as a director
11 Apr 2014 TM01 Termination of appointment of Ofra Strauss Keizman as a director
11 Apr 2014 AP01 Appointment of Mr Gur Zamir as a director
18 Feb 2014 AA Full accounts made up to 31 December 2012
16 Jan 2014 TM01 Termination of appointment of Stephen Murphy as a director
04 Dec 2013 AD01 Registered office address changed from the Loft International House 1 St. Katharines Way London E1W 1UN England on 4 December 2013
15 Oct 2013 AD01 Registered office address changed from Strauss House Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX United Kingdom on 15 October 2013