VIRGO HEALTH PR LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-05. 2023-08-25 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2023-02-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-01-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-22 View Report
Resolution. Description: Resolutions. 2022-07-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-07-22 View Report
Address. Old address: 135 Bishopsgate London EC2M 3TP England. New address: 135 Bishopsgate London EC2M 3TP. 2022-07-18 View Report
Address. Change date: 2022-07-14. Old address: 135 Bishopsgate London EC2M 3TP England. New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. 2022-07-14 View Report
Officers. Officer name: Mr Andrew Cooper Page. Appointment date: 2022-06-27. 2022-07-01 View Report
Officers. Termination date: 2022-06-27. Officer name: Warren Spencer Kay. 2022-07-01 View Report
Capital. Capital statement capital company with date currency figure. 2022-06-21 View Report
Capital. Description: Statement by Directors. 2022-06-21 View Report
Insolvency. Description: Solvency Statement dated 21/06/22. 2022-06-21 View Report
Resolution. Description: Resolutions. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Address. New address: 135 Bishopsgate London EC2M 3TP. Old address: 3 Grosvenor Gardens London SW1W 0BD England. 2020-12-07 View Report
Persons with significant control. Psc name: Les (No.1) Limited. Change date: 2020-10-02. 2020-10-02 View Report
Address. New address: 135 Bishopsgate London EC2M 3TP. Old address: 3 Grosvenor Gardens London SW1W 0BD. Change date: 2020-10-02. 2020-10-02 View Report
Accounts. Accounts type full. 2020-09-22 View Report
Officers. Change date: 2020-09-03. Officer name: Derek John Coleman. 2020-09-03 View Report
Officers. Officer name: Louise Bean. Change date: 2020-04-02. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2019-12-13 View Report
Accounts. Accounts type full. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Accounts. Accounts type full. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type full. 2016-08-12 View Report
Change of name. Description: Company name changed les (no.3) LIMITED\certificate issued on 04/03/16. 2016-03-04 View Report
Change of name. Change of name notice. 2016-03-04 View Report
Change of name. Description: Company name changed mullen lowe group LIMITED\certificate issued on 22/01/16. 2016-01-22 View Report
Change of name. Change of name notice. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type full. 2015-07-08 View Report
Change of name. Description: Company name changed les (no.3) LIMITED\certificate issued on 11/05/15. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Address. Old address: Ground Floor Eccleston Square London SW1V 1PX England. New address: 3 Grosvenor Gardens London SW1W 0BD. 2014-12-10 View Report
Officers. Termination date: 2014-10-01. Officer name: William Harry Iii. 2014-10-29 View Report
Officers. Officer name: William Harry Iii. Termination date: 2014-10-01. 2014-10-24 View Report
Officers. Appointment date: 2014-10-01. Officer name: Derek John Coleman. 2014-10-14 View Report
Accounts. Accounts type full. 2014-07-22 View Report
Address. Old address: Ground Floor 84 Eccleston Square London SW1V 1PX. Change date: 2014-03-21. 2014-03-21 View Report
Change of name. Description: Company name changed draftworldwide LIMITED\certificate issued on 18/03/14. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Officers. Officer name: Howard Draft. 2013-12-23 View Report
Officers. Officer name: Warren Spencer Kay. 2013-10-08 View Report
Accounts. Accounts type full. 2013-09-30 View Report