- Company Overview for VIRGIN PROPERTIES LIMITED (02456794)
- Filing history for VIRGIN PROPERTIES LIMITED (02456794)
- People for VIRGIN PROPERTIES LIMITED (02456794)
- Insolvency for VIRGIN PROPERTIES LIMITED (02456794)
- More for VIRGIN PROPERTIES LIMITED (02456794)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2016 | AD01 | Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 18 February 2016 | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | 4.70 | Declaration of solvency | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
25 Sep 2014 | TM01 | Termination of appointment of Patrick Charles Kingdon Mccall as a director on 25 September 2014 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
10 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 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Patrick Charles Kingdon Mccall on 2 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Robert Pieter Blok on 2 April 2013 | |
03 Apr 2013 | CH03 | Secretary'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 | |
10 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
08 Mar 2012 | AP01 | Appointment of Robert Pieter Blok as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Gordon Mccallum as a director | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |