- 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) |
---|---|---|---|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
19 Aug 2015 | AP03 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 12 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to The Battleship Building 179 Harrow Road London W2 6NB on 4 August 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Christopher Boyce as a director on 1 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Matthew Johnson Eyring as a director on 1 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Crispian John Hotson as a director on 1 July 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
04 Mar 2014 | AD01 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 March 2014 | |
06 Feb 2014 | AP01 | Appointment of Mr Evan Mcculloch Lovell as a director on 31 December 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Stephen Thomas Murphy as a director on 31 December 2013 | |
06 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
22 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Oct 2013 | CC04 | Statement of company's objects | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
16 Sep 2013 | CH01 | Director's details changed for Christopher Boyce on 1 October 2010 | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from The School House 50 Brook Green London W6 7RR on 20 December 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders |