Advanced company searchLink opens in new window

VIRGIN PROJECTS LIMITED

Company number 03111083

Filter by category

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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2.1
24 Aug 2011 DS01 Application to strike the company off the register
01 Mar 2011 TM01 Termination of appointment of Patrick Mccall as a director
01 Mar 2011 AP01 Appointment of Carla Rosaline Stent as a director
20 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
23 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
23 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
29 Jan 2010 TM01 Termination of appointment of Jane Phillips as a director
29 Jan 2010 TM01 Termination of appointment of Gordon Mccallum as a director
23 Nov 2009 AA Full accounts made up to 31 March 2009
05 Aug 2009 363a Return made up to 01/08/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 March 2008
01 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/10/2008
21 Oct 2008 363a Return made up to 01/08/08; full list of members
21 Oct 2008 288c Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
21 Oct 2008 288c Director's Change of Particulars / patrick mccall / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
21 Oct 2008 288c Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
18 Aug 2008 287 Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
24 Jun 2008 288c Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true