Advanced company searchLink opens in new window

VIRGIN LIFE CARE INVESTMENTS LIMITED

Company number 04976244

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)
19 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2020 TM02 Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020
23 Dec 2019 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 23 December 2019
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
20 Dec 2019 LIQ01 Declaration of solvency
29 Nov 2019 SH20 Statement by Directors
29 Nov 2019 SH19 Statement of capital on 29 November 2019
  • GBP 0.0001
29 Nov 2019 CAP-SS Solvency Statement dated 21/11/19
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share capital of the company be reduced by cancelling 16,157,027 A1 ordinary shares with a nominal value of £0.0001 per share 22/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2019 SH08 Change of share class name or designation
19 Sep 2019 AA Full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
21 Nov 2016 CH01 Director's details changed for Mr Matthew Downie Bridge on 10 November 2016
22 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 TM01 Termination of appointment of Evan Mcculloch Lovell as a director on 14 June 2016
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 1,616.9027
07 Jan 2016 CH01 Director's details changed for Mr Matthew Downie Bridge on 5 December 2015
07 Jan 2016 CH01 Director's details changed for Mr Matthew Downie Bridge on 5 December 2015
20 Oct 2015 AP01 Appointment of Mrs Anita Elizabeth Waters as a director on 16 October 2015