Advanced company searchLink opens in new window

VIRGIN PROPERTIES LIMITED

Company number 02456794

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2016 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 18 February 2016
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
16 Feb 2016 4.70 Declaration of solvency
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
25 Sep 2014 TM01 Termination of appointment of Patrick Charles Kingdon Mccall as a director on 25 September 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
10 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Aug 2013 CH01 Director's details changed for Mr Ian Philip Woods on 7 August 2013
16 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Ian Philip Woods on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Patrick Charles Kingdon Mccall on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Robert Pieter Blok on 2 April 2013
03 Apr 2013 CH03 Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
03 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
10 Dec 2012 AA Full accounts made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
08 Mar 2012 AP01 Appointment of Robert Pieter Blok as a director
08 Mar 2012 TM01 Termination of appointment of Gordon Mccallum as a director
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011