Advanced company searchLink opens in new window

THE VIRGIN TRADING GROUP LIMITED

Company number 03389772

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2016 DS01 Application to strike the company off the register
25 May 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 2,470.5981
25 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,470.598
08 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
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 2,470.598
02 Sep 2014 AA Full accounts 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 2,470.598
20 Mar 2014 SH08 Change of share class name or designation
20 Mar 2014 CC04 Statement of company's objects
20 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 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
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
21 Jun 2013 TM01 Termination of appointment of Carla Stent as a director
21 Jun 2013 AP01 Appointment of Mr Ian Philip Woods as a director
21 Jun 2013 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director
21 Jun 2013 AP01 Appointment of Mr Robert Pieter Blok as a director
03 Apr 2013 CH01 Director's details changed for Mrs Carla Rosaline Stent 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
03 Apr 2013 CH03 Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
17 Dec 2012 AA Full accounts made up to 31 March 2012