Advanced company searchLink opens in new window

VITASSEM LIMITED

Company number 01527020

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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