Advanced company searchLink opens in new window

VITARIS LIMITED

Company number 01622061

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2016 AD02 Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX
01 Apr 2016 TM02 Termination of appointment of City Group Plc as a secretary on 1 April 2016
01 Apr 2016 AP03 Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016
29 Mar 2016 DS01 Application to strike the company off the register
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
27 Jul 2015 CH01 Director's details changed for Kathryn Louise Herrick on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Barrie Christopher Brien on 27 July 2015
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
06 Aug 2014 AD03 Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA
06 Aug 2014 AD02 Register inspection address has been changed to 6 Middle Street London EC1A 7JA
02 Jul 2014 AP01 Appointment of Kathryn Louise Herrick as a director
03 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
01 Apr 2014 TM01 Termination of appointment of Donald Elgie as a director
17 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
07 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Mr Barrie Brien on 27 July 2012
22 Aug 2012 CH01 Director's details changed for Donald Hunter Elgie on 27 July 2012
03 Jan 2012 CERTNM Company name changed mobile sensory testing services LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21