- Company Overview for VIRGIN RADIO FRANCE HOLDINGS LIMITED (03239464)
- Filing history for VIRGIN RADIO FRANCE HOLDINGS LIMITED (03239464)
- People for VIRGIN RADIO FRANCE HOLDINGS LIMITED (03239464)
- More for VIRGIN RADIO FRANCE HOLDINGS LIMITED (03239464)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2012 | DS01 | Application to strike the company off the register | |
03 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 26 March 2012
|
|
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 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 | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
25 Mar 2010 | AP01 | Appointment of Mr Barry Alexander Ralph Gerrard as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Patrick Mccall as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Gordon Mccallum as a director | |
25 Mar 2010 | TM02 | Termination of appointment of Barry Gerrard as a secretary | |
25 Mar 2010 | AP03 | Appointment of Mrs Caroline Ann Drake as a secretary | |
25 Mar 2010 | AP01 | Appointment of Jonathan Mark Cohen as a director | |
25 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
22 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
24 Oct 2008 | 288c | Director's Change of Particulars / patrick mccall / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom | |
23 Oct 2008 | 288c | Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom | |
23 Oct 2008 | 288c | Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom | |
21 Oct 2008 | 363a | Return made up to 01/08/08; full list of members | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from, 120 campden hill road london, W8 7AR |