- Company Overview for VIRGIN RETAIL LIMITED (03061309)
- Filing history for VIRGIN RETAIL LIMITED (03061309)
- People for VIRGIN RETAIL LIMITED (03061309)
- Insolvency for VIRGIN RETAIL LIMITED (03061309)
- More for VIRGIN RETAIL LIMITED (03061309)
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) |
---|---|---|---|
01 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 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 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | 4.70 | Declaration of solvency | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 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 | |
12 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
30 Jul 2013 | CH01 | Director's details changed for Mr Robert George Mccormack on 14 June 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Robert George Mccormack on 2 April 2013 | |
03 Apr 2013 | CH01 | Director'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 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Nov 2012 | AP01 | Appointment of Mr Robert George Mccormack as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Tilesh Patel as a director | |
03 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
16 May 2011 | AP01 | Appointment of Tilesh Chimanbhai Patel as a director | |
16 May 2011 | TM01 | Termination of appointment of Jonathan Cohen as a director |