- Company Overview for VIRGIN START UP LIMITED (03390330)
- Filing history for VIRGIN START UP LIMITED (03390330)
- People for VIRGIN START UP LIMITED (03390330)
- More for VIRGIN START UP LIMITED (03390330)
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) |
---|---|---|---|
03 Apr 2013 | AD01 | Registered office address changed from the School House 50 Brook Green Hammersmith 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 | |
21 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 1 June 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 | |
16 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
26 Mar 2010 | TM01 | Termination of appointment of Gordon Mccallum as a director | |
26 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 | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from the school house 50 brook green london W6 7RR | |
12 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from salisbury house city fields business park tangmere, chichester west sussex PO20 2FP | |
11 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
09 Feb 2009 | CERTNM | Company name changed the project consultancy LIMITED\certificate issued on 09/02/09 | |
23 Oct 2008 | 288c | Director's change of particulars / gordon mccallum / 18/08/2008 |