Advanced company searchLink opens in new window

VIRGIN DIGITAL HELP LIMITED

Company number 02733490

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)
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
  • GBP 1,428.36
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,428.36
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