Advanced company searchLink opens in new window

VITAMINS DIRECT (UK) LIMITED

Company number 03561477

Filter by category

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 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 101
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 101
12 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
09 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 101
12 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
08 May 2012 TM01 Termination of appointment of Michael Swift as a director
02 Jan 2012 AA Full accounts made up to 31 March 2011
02 Aug 2011 CERTNM Company name changed goldshield LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
01 Aug 2011 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary
14 Jun 2011 TM02 Termination of appointment of Subramanian Venkateswaran as a secretary
14 Jun 2011 TM01 Termination of appointment of Philipp Schwalber as a director
14 Jun 2011 TM01 Termination of appointment of John Beighton as a director
14 Jun 2011 TM01 Termination of appointment of Lisa Stone as a director
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2011 AP01 Appointment of Michael Neal Swift as a director
08 Jun 2011 AP01 Appointment of Glen Edward Robinson as a director
07 Jun 2011 AD01 Registered office address changed from No.1 Croydon 12-16 Addiscombe Road Croydon Surrey England CR0 0XT on 7 June 2011
31 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
08 Mar 2011 CH03 Secretary's details changed for Subramanian Venkateswaran on 8 March 2011
14 Feb 2011 CH01 Director's details changed for Philipp Theodor Schwalber on 1 September 2010