- Company Overview for VIRGIN DIGITAL HELP LIMITED (02733490)
- Filing history for VIRGIN DIGITAL HELP LIMITED (02733490)
- People for VIRGIN DIGITAL HELP LIMITED (02733490)
- More for VIRGIN DIGITAL HELP LIMITED (02733490)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
20 Jan 2014 | TM01 | Termination of appointment of Andreas Schulte as a director | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
15 Apr 2013 | AA | Full accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2011 | SH08 | Change of share class name or designation | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
15 Feb 2011 | AP01 | Appointment of Michael Shawn Bartuesk as a director | |
15 Feb 2011 | AP01 | Appointment of Andreas Schulte as a director | |
15 Feb 2011 | TM02 | Termination of appointment of Barry Gerrard as a secretary | |
15 Feb 2011 | TM01 | Termination of appointment of Gordon Mccallum as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Gaurav Batra as a director | |
09 Feb 2011 | AD01 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 9 February 2011 | |
09 Feb 2011 | AUD | Auditor's resignation | |
09 Feb 2011 | MISC | Sect 519 | |
26 Jan 2011 | TM01 | Termination of appointment of Jonathan Steel as a director | |
20 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders |