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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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