- Company Overview for VITASSEM LIMITED (01527020)
- Filing history for VITASSEM LIMITED (01527020)
- People for VITASSEM LIMITED (01527020)
- Charges for VITASSEM LIMITED (01527020)
- More for VITASSEM LIMITED (01527020)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 15 Feb 2021 | DS01 | Application to strike the company off the register | |
| 27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
| 26 Nov 2020 | CH01 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 | |
| 10 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
| 05 Jan 2020 | AA | Accounts for a dormant company made up to 30 December 2018 | |
| 30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
| 28 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
| 21 Dec 2018 | AD01 | Registered office address changed from Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 | |
| 13 Nov 2018 | AP01 | Appointment of Mr Russell Cash as a director on 1 November 2018 | |
| 11 Oct 2018 | TM01 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 | |
| 02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 05 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
| 09 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 21 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
| 27 Jan 2017 | AD01 | Registered office address changed from Unit 6 Peel Road Skelmersdale Lancashire WN8 9PT to Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB on 27 January 2017 | |
| 26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
| 10 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
| 10 Feb 2016 | AD03 | Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB | |
| 10 Feb 2016 | AD02 | Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB | |
| 04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 21 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
| 21 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
| 21 Apr 2015 | MR04 | Satisfaction of charge 3 in full |