Advanced company searchLink opens in new window

VIRGIN ENTERTAINMENT EUROPE LIMITED

Company number 03389797

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)
30 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2016 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 20 October 2016
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
17 Oct 2016 4.70 Declaration of solvency
22 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,470.5979
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 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 2,470.5979
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 2,470.5978
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 2,470.5978
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2014 SH08 Change of share class name or designation
25 Mar 2014 CC04 Statement of company's objects
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
15 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
24 Jun 2013 TM01 Termination of appointment of Carla Stent as a director
24 Jun 2013 AP01 Appointment of Mr Robert Pieter Blok as a director
24 Jun 2013 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director
03 Apr 2013 CH01 Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Ian Philip Woods on 2 April 2013