VIRGO HEALTH PR LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Appointment of a voluntary liquidator

View Document

15/06/2415 June 2024 Removal of liquidator by court order

View Document

25/08/2325 August 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 COMPANY NAME CHANGED LES (NO.3) LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

04/03/164 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED MULLEN LOWE GROUP LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED LES (NO.3) LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

10/12/1410 December 2014 SAIL ADDRESS CHANGED FROM: GROUND FLOOR ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRY III

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRY III

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED DEREK JOHN COLEMAN

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED DRAFTWORLDWIDE LIMITED CERTIFICATE ISSUED ON 18/03/14

View Document

23/12/1323 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD DRAFT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED WARREN SPENCER KAY

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CRAIG DRAFT / 11/03/2012

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA

View Document

05/01/125 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED WILLIAM HARRY III (IPG)

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED NICHOLAS JOSEPH CAMERA

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS

View Document

09/12/109 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 ADOPT ARTICLES 06/07/2010

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CRAIG DRAFT / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL DAVIS / 01/10/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FLORENCE

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED THE HPI RESEARCH GROUP LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/064 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED DRAFTWORLDWIDE LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: WORTON PARK WORTON WITNEY OXFORDSHIRE OX8 1EB

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 13/02/02

View Document

22/02/0222 February 2002 £ NC 100/50000000 13/02/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company