Advanced company searchLink opens in new window

VUKH LIMITED

Company number 03160887

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2022 AD02 Register inspection address has been changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London United Kingdom W2 6ET
02 Nov 2022 AD03 Register(s) moved to registered inspection location The Battleship Building 179 Harrow Road London W2 6NB
17 Oct 2022 AD02 Register inspection address has been changed to The Battleship Building 179 Harrow Road London W2 6NB
07 Oct 2022 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 7 October 2022
07 Oct 2022 LIQ01 Declaration of solvency
07 Oct 2022 600 Appointment of a voluntary liquidator
07 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
22 Sep 2022 AP01 Appointment of Mr Ashik Pethraj Lakha Shah as a director on 21 September 2022
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
01 Feb 2022 PSC07 Cessation of Richard Charles Nicholas Branson as a person with significant control on 8 December 2021
01 Feb 2022 PSC02 Notification of Virgin Holdings Limited as a person with significant control on 8 December 2021
31 Jan 2022 CH01 Director's details changed for Mr Andrew John Swaffield on 26 November 2021
20 Dec 2021 CERTNM Company name changed virgin uk holdings LIMITED\certificate issued on 20/12/21
  • NM04 ‐ Change of name by provision in articles
16 Dec 2021 AP01 Appointment of Mr Robert Pieter Blok as a director on 16 December 2021
10 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2021
  • GBP 1,080,598,993
09 Dec 2021 TM01 Termination of appointment of Peter Michael Russell Norris as a director on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Joshua Bayliss as a director on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Holly Katie Templeman Branson as a director on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Amy Elizabeth Stirling as a director on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Evan Mcculloch Lovell as a director on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Andrew John Swaffield as a director on 8 December 2021
08 Dec 2021 SH19 Statement of capital on 8 December 2021
  • GBP 1
08 Dec 2021 SH20 Statement by Directors