Advanced company searchLink opens in new window

VIRGO UK LIMITED

Company number 04131976

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2012 DS01 Application to strike the company off the register
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 200
06 Jan 2012 TM01 Termination of appointment of Hilaire Fernand Achilles Thomas as a director on 31 December 2011
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Hilaire Fernand Achilles Thomas on 20 April 2010
19 Jan 2011 CH01 Director's details changed for Penelope Fenwick Hampton on 9 July 2010
19 Jan 2011 CH01 Director's details changed for Dr Arthur Neville Hampton on 9 July 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Aug 2010 AD01 Registered office address changed from 24 Dark Lane Wargrave Reading Berkshire RG10 8JU on 16 August 2010
16 Aug 2010 CH01 Director's details changed for Penelope Fenwick Hampton on 16 August 2010
16 Aug 2010 CH01 Director's details changed for Dr Arthur Neville Hampton on 16 August 2010
16 Aug 2010 CH03 Secretary's details changed for Dr Arthur Neville Hampton on 16 August 2010
06 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Alastair Melville on 1 November 2009
05 Jan 2010 CH01 Director's details changed for Hilaire Fernand Achilles Thomas on 1 November 2009
05 Jan 2010 CH01 Director's details changed for Penelope Fenwick Hampton on 1 November 2009
05 Jan 2010 CH01 Director's details changed for Dr Arthur Neville Hampton on 1 November 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 28/12/08; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jan 2008 363a Return made up to 28/12/07; full list of members