Advanced company searchLink opens in new window

VIRGIN START UP LIMITED

Company number 03390330

Filter by category

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)
19 Dec 2014 AP01 Appointment of Mei Shui as a director on 10 December 2014
28 Nov 2014 TM01 Termination of appointment of Rowena Young as a director on 31 October 2014
29 Sep 2014 AP01 Appointment of Mr Anthony Edward Collins as a director on 29 September 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 TM01 Termination of appointment of Patrick Charles Kingdon Mccall as a director on 10 September 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
14 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict situation 05/12/2013
05 Dec 2013 TM01 Termination of appointment of Neil Stephenson as a director
05 Nov 2013 AP01 Appointment of Ms Rowena Young as a director
05 Nov 2013 AP01 Appointment of Mr Neil Stephenson as a director
05 Nov 2013 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director
08 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2013 AP03 Appointment of Mr Barry Alexander Ralph Gerrard as a secretary
07 Aug 2013 AP01 Appointment of Mr Patrick Charles Kingdon Mccall as a director
06 Aug 2013 TM02 Termination of appointment of Caroline Drake as a secretary
06 Aug 2013 TM01 Termination of appointment of Robert Mccormack as a director
06 Aug 2013 TM01 Termination of appointment of Barry Gerrard as a director
06 Aug 2013 AP01 Appointment of Sir Thomas Andrew Shebbeare as a director
05 Aug 2013 CERTNM Company name changed virgin computers LIMITED\certificate issued on 05/08/13
  • CONNOT ‐
30 Jul 2013 CH01 Director's details changed for Mr Robert George Mccormack on 14 June 2013
19 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
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