Advanced company searchLink opens in new window

VITALCREATE

Company number 04160621

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Apr 2018 AP01 Appointment of Mr Bruce Michael James as a director on 10 April 2018
23 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
30 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
02 May 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
04 Apr 2017 AP01 Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017
03 Apr 2017 AP01 Appointment of Mr Charles John Middleton as a director on 3 April 2017
26 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
26 Mar 2017 CH01 Director's details changed for Mr Christopher Michael John Forshaw on 26 March 2017
26 Mar 2017 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 26 March 2017
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
09 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
13 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
17 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013