- Company Overview for VIRGIN LIFE CARE INVESTMENTS LIMITED (04976244)
- Filing history for VIRGIN LIFE CARE INVESTMENTS LIMITED (04976244)
- People for VIRGIN LIFE CARE INVESTMENTS LIMITED (04976244)
- Insolvency for VIRGIN LIFE CARE INVESTMENTS LIMITED (04976244)
- More for VIRGIN LIFE CARE INVESTMENTS LIMITED (04976244)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2020 | TM02 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 23 December 2019 | |
20 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | LIQ01 | Declaration of solvency | |
29 Nov 2019 | SH20 | Statement by Directors | |
29 Nov 2019 | SH19 |
Statement of capital on 29 November 2019
|
|
29 Nov 2019 | CAP-SS | Solvency Statement dated 21/11/19 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | SH08 | Change of share class name or designation | |
19 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mr Matthew Downie Bridge on 10 November 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | TM01 | Termination of appointment of Evan Mcculloch Lovell as a director on 14 June 2016 | |
18 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Matthew Downie Bridge on 5 December 2015 | |
07 Jan 2016 | CH01 | Director's details changed for Mr Matthew Downie Bridge on 5 December 2015 | |
20 Oct 2015 | AP01 | Appointment of Mrs Anita Elizabeth Waters as a director on 16 October 2015 |