About

Registered Number: 05734436
Date of Incorporation: 08/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2015 (9 years and 3 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

Virgo Holdings Ltd was registered on 08 March 2006 and are based in London, it's status at Companies House is "Dissolved". Virgo Holdings Ltd has one director listed as Bean, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAN, Louise 05 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 26 November 2014
AD01 - Change of registered office address 31 January 2014
RESOLUTIONS - N/A 18 October 2013
4.70 - N/A 18 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2013
AD01 - Change of registered office address 08 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AR01 - Annual Return 19 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2013
RESOLUTIONS - N/A 08 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2012
SH08 - Notice of name or other designation of class of shares 08 November 2012
AA - Annual Accounts 05 October 2012
AP03 - Appointment of secretary 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 May 2009
363s - Annual Return 15 January 2009
CERTNM - Change of name certificate 02 July 2008
AA - Annual Accounts 26 June 2008
225 - Change of Accounting Reference Date 26 June 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
225 - Change of Accounting Reference Date 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.