Advanced company searchLink opens in new window

VITELY LIMITED

Company number 04027815

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 MR04 Satisfaction of charge 1 in full
28 Nov 2016 CH01 Director's details changed for Mr John Martin Mulryan on 26 November 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
18 Oct 2016 DS02 Withdraw the company strike off application
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2016 DS01 Application to strike the company off the register
08 Apr 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
07 Apr 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
07 Apr 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
07 Apr 2016 AD01 Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016
07 Apr 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
10 Feb 2016 AD01 Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016
05 Feb 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
04 Feb 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
04 Feb 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
04 Feb 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
11 Nov 2014 TM01 Termination of appointment of Brian Fagan as a director on 31 October 2014
16 Oct 2014 AP03 Appointment of David Nicholas Pearson as a secretary on 1 October 2014