VIRGIN ATLANTIC CONSOL LIMITED
Status | DISSOLVED |
Company No. | 03273533 |
Category | Private Limited Company |
Incorporated | 30 Oct 1996 |
Age | 27 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2018 |
Years | 6 years, 3 months, 14 days |
SUMMARY
VIRGIN ATLANTIC CONSOL LIMITED is an dissolved private limited company with number 03273533. It was incorporated 27 years, 6 months, 22 days ago, on 30 October 1996 and it was dissolved 6 years, 3 months, 14 days ago, on 07 February 2018. The company address is 9th Floor 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 17 Jan 2017
Category: Address
Type: AD02
New address: Company Secretariat the Vhq Fleming Way Crawley RH10 9DF
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr Craig Stuart Kreeger
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Address
Type: AD01
New address: 9th Floor 25 Farringdon Street London EC4A 4AB
Change date: 2016-12-28
Old address: Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 25 Nov 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-11-25
Documents
Legacy
Date: 25 Nov 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/11/16
Documents
Resolution
Date: 25 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 10 Oct 2016
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/15
Documents
Legacy
Date: 10 Oct 2016
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Craig Stuart Kreeger
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Legacy
Date: 20 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 20 Oct 2015
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/14
Documents
Legacy
Date: 20 Oct 2015
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Legacy
Date: 08 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 08 Sep 2014
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/13
Documents
Legacy
Date: 08 Sep 2014
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 29 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: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shai Joseph Weiss
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Livett
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Stuart Kreeger
Change date: 2014-02-21
Documents
Change account reference date company current shortened
Date: 17 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-02-28
Documents
Legacy
Date: 10 Dec 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/13
Documents
Legacy
Date: 10 Dec 2013
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/13
Documents
Legacy
Date: 10 Dec 2013
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 28/02/13
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Griffiths
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Southern
Documents
Appoint person director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Stuart Kreeger
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ridgway
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change sail address company with old address
Date: 12 Jul 2012
Category: Address
Type: AD02
Old address: The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
Documents
Accounts with accounts type dormant
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-13
Officer name: Timothy James Livett
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Mark Griffiths
Change date: 2011-10-13
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
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Wills
Documents
Accounts with accounts type dormant
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy James Livett
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: Stephen Mark Griffiths
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Amanda Elizabeth Wills
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Mario Joseph De Sousa
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Stephen Mark Griffiths
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Julie Helen Southern
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Stephen Blakeney Ridgway
Documents
Accounts with accounts type dormant
Date: 09 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stephen mark griffiths
Documents
Accounts with accounts type dormant
Date: 21 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lyell strambi
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 353
Description: Location of register 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
Accounts with accounts type dormant
Date: 19 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 28/02/04
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type full
Date: 25 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/01; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/00; full list of members
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ
Number: | 11527347 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PARKSTONE AVENUE,ESSEX,RM11 3LW
Number: | 04634128 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CHESTER DRIVE,HARROW,HA2 7PU
Number: | 10232282 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRAIGTHUILL,ABERFELDY,PH15 2FH
Number: | SC477208 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE PARADE,READING,RG6 7NZ
Number: | 07082034 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ORANGE ROW,BRIGHTON,BN1 1UQ
Number: | 09474297 |
Status: | ACTIVE |
Category: | Private Limited Company |