VIRGIN MONEY INVESTMENT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03148791 |
Category | Private Limited Company |
Incorporated | 19 Jan 1996 |
Age | 28 years, 3 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2016 |
Years | 7 years, 8 months, 3 days |
SUMMARY
VIRGIN MONEY INVESTMENT HOLDINGS LIMITED is an dissolved private limited company with number 03148791. It was incorporated 28 years, 3 months, 28 days ago, on 19 January 1996 and it was dissolved 7 years, 8 months, 3 days ago, on 13 September 2016. The company address is The Battleship Building The Battleship Building, London, W2 6NB.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-08
Officer name: Gordon Douglas Mccallum
Documents
Legacy
Date: 09 Dec 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Capital
Type: SH19
Date: 2014-12-09
Capital : 0.001 GBP
Documents
Legacy
Date: 09 Dec 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/12/14
Documents
Resolution
Date: 09 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-12
Officer name: Mr Robert Pieter Blok
Documents
Statement of companys objects
Date: 12 Aug 2014
Category: Change-of-constitution
Type: CC04
Documents
Change account reference date company previous shortened
Date: 10 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-12-31
Documents
Accounts with accounts type full
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Philip Woods
Change date: 2013-08-07
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Philip Woods
Change date: 2013-04-02
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-02
Officer name: Mr Gordon Douglas Mccallum
Documents
Change person secretary company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-02
Officer name: Mr Barry Alexander Ralph Gerrard
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Old address: the School House 50 Brook Green London W6 7RR
Change date: 2013-04-03
Documents
Accounts with accounts type full
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaurav Batra
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Woods
Documents
Accounts with accounts type full
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gaurav Batra
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mccall
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Woods
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Woods
Documents
Accounts with accounts type full
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type full
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 11 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 28 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon mccallum / 18/08/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon mccallum / 18/08/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry gerrard / 18/08/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick mccall / 18/08/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry gerrard / 04/06/2008
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick mccall / 02/04/2008
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type group
Date: 30 Dec 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 88(2)O
Description: Ad 18/05/05--------- £ si [email protected]
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/05/05--------- £ si [email protected]=10 £ ic 27000/27010
Documents
Legacy
Date: 31 May 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/05/05
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 24 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vdl holdings LIMITED\certificate issued on 24/05/05
Documents
Accounts with accounts type full
Date: 14 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Resolution
Date: 26 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/00; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 30 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/99; full list of members
Documents
Legacy
Date: 08 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ
Number: | 10966399 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPET BARGAIN CENTRE CONTRACTS LIMITED
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 09554117 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, 406-408 WILMSLOW ROAD,MANCHESTER,M20 3BD
Number: | 10163325 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C,LONDON,E15 1HP
Number: | 11414886 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WESTON PARK CLOSE,THAMES DITTON,KT7 0HJ
Number: | 06826076 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEARWOOD HOUSING CO-OPERATIVE LIMITED
3 MARSHALSEA ROAD,,SE1 1EP
Number: | IP23345R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |