Zavvi Retail LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 20, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TOLQUEST LIMITED
VIRGIN MEGASTORE HOLDINGS LIMITED
VIRGIN RETAIL LIMITED
Company type Private Limited Company , Dissolved Company Number 02224492 Record last updated Tuesday, February 13, 2018 9:33:08 PM UTC Official Address Care Of:C/o Ernst Young LLp100 Barbirolli Square Manchester LLp M23ey City Centre There are 799 companies registered at this street
Postal Code M23EY Sector Other retail specialised stores
Visits Searches Document Type Publication date Download link Registry Jun 27, 2015 Second notification of strike-off action in london gazette Registry Mar 27, 2015 Return of final meeting in a creditors' voluntary winding-up Registry Mar 27, 2015 Liquidator's progress report Notices Mar 3, 2015 Final meetings Registry Jan 22, 2015 Liquidator's progress report Registry Aug 28, 2014 Annual return Registry Jul 7, 2014 Liquidator's progress report Registry Jan 14, 2014 Change of accounting reference date Registry Jan 2, 2014 Liquidator's progress report Financials Nov 20, 2013 Annual accounts Registry Aug 12, 2013 Annual return Registry Jul 30, 2013 Change of particulars for director Registry Jul 4, 2013 Liquidator's progress report Registry Apr 3, 2013 Change of particulars for director Registry Apr 3, 2013 Change of particulars for director 3061... Registry Apr 3, 2013 Change of registered office address Registry Jan 16, 2013 Liquidator's progress report Registry Dec 19, 2012 Change of particulars for director Financials Dec 10, 2012 Annual accounts Registry Nov 6, 2012 Appointment of a man as Director Registry Nov 6, 2012 Resignation of one Director Registry Nov 6, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 6, 2012 Appointment of a man as Director and Chartered Accountant Registry Aug 3, 2012 Annual return Registry Jul 11, 2012 Liquidator's progress report Registry Jan 17, 2012 Liquidator's progress report 7858447... Financials Nov 22, 2011 Annual accounts Registry Aug 19, 2011 Annual return Registry Jul 14, 2011 Liquidator's progress report Registry May 16, 2011 Appointment of a man as Director and Chartered Accountant Registry May 16, 2011 Appointment of a person as Director Registry May 16, 2011 Resignation of one Director Registry Apr 28, 2011 Resignation of one Financial Controller and one Director (a man) Registry Jan 18, 2011 Liquidator's progress report Financials Nov 22, 2010 Annual accounts Registry Aug 23, 2010 Annual return Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for secretary Registry Dec 24, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Dec 18, 2009 Notice of move from administration to creditors' voluntary liquidation Registry Oct 13, 2009 Alteration to memorandum and articles Registry Aug 11, 2009 Annual return Registry Jul 20, 2009 Administrator's progress report Financials Jun 4, 2009 Annual accounts Registry Apr 27, 2009 Notice of result of meeting of creditors Registry Apr 27, 2009 Insolvency Registry Mar 28, 2009 [amended] certificate of constitution of creditors committee Registry Feb 26, 2009 Statement of administrator's proposals Registry Feb 26, 2009 Insolvency Registry Feb 25, 2009 Notice of statement of affairs Registry Jan 10, 2009 Notice of administrators appointment Registry Dec 31, 2008 Change in situation or address of registered office Registry Dec 8, 2008 Annual return Registry Oct 23, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 21, 2008 Annual return Registry Aug 26, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 18, 2008 Change in situation or address of registered office Registry Jul 9, 2008 Appointment of a man as Director Registry Jul 7, 2008 Resignation of a secretary Registry Jul 3, 2008 Appointment of a woman as Secretary Registry Jul 3, 2008 Appointment of a man as Director Registry Jul 2, 2008 Resignation of a director Registry Jul 2, 2008 Resignation of a director 3061... Registry Jun 28, 2008 Particulars of a mortgage or charge Registry Jun 26, 2008 Resignation of one Company Director and one Director (a man) Registry Jun 26, 2008 Three appointments: 2 men and a woman Registry Jun 24, 2008 Notice of change of directors or secretaries or in their particulars Financials Jun 3, 2008 Annual accounts Registry May 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1994591... Registry May 15, 2008 Appointment of a person Registry May 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2008 Appointment of a man as Retail Director and Director Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1696592... Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1696592... Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1696592... Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1696595... Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1696595... Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1696594... Registry May 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Apr 2, 2008 Annual accounts Registry Mar 11, 2008 Change in situation or address of registered office Financials Dec 18, 2007 Annual accounts Registry Oct 9, 2007 Change in situation or address of registered office Registry Oct 9, 2007 Change of accounting reference date Registry Oct 9, 2007 Appointment of a person Registry Oct 9, 2007 Accounts Registry Sep 25, 2007 Memorandum of association Registry Sep 25, 2007 Appointment of a director Registry Sep 23, 2007 Appointment of a director 3061... Registry Sep 19, 2007 Company name change Registry Sep 19, 2007 Resignation of a director Registry Sep 19, 2007 Change of name certificate Registry Sep 19, 2007 Resignation of a director