Advanced company searchLink opens in new window

VIRGIN CARE TECH LIMITED

Company number 06100986

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
24 Jul 2019 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on 24 July 2019
25 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
25 Feb 2019 AP01 Appointment of Mrs Moira Lynne Shamwana as a director on 16 February 2019
22 Feb 2019 TM01 Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Dec 2016 AA Full accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 371,000
05 Jan 2016 AA Full accounts made up to 31 March 2015
19 Aug 2015 CERTNM Company name changed virgin care accounts LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
23 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 371,000
13 Nov 2014 AA Full accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 371,000
04 Jan 2014 AA Full accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 TM02 Termination of appointment of Barry Gerrard as a secretary
13 Mar 2012 CH01 Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Edward Bartholomew Johnson on 8 March 2012
29 Feb 2012 AD01 Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 29 February 2012