Advanced company searchLink opens in new window

VITAL COMMODITIES (UK) LIMITED

Company number 05878999

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AR01 Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
31 Jan 2011 CH01 Director's details changed for Mr Mohammad Akhtar on 18 July 2010
31 Jan 2011 TM02 Termination of appointment of Eac (Secretaries) Limited as a secretary
31 Jan 2011 CH01 Director's details changed for Wasif Ahmad on 18 July 2010
31 Jan 2011 CH03 Secretary's details changed for Mr Mohammad Akhtar on 18 July 2010
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
30 May 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Sep 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2009 363a Return made up to 18/07/09; full list of members
13 Sep 2009 288a Director appointed mr mohammad akhtar
13 Sep 2009 288a Secretary appointed mr mohammad akhtar
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
08 May 2009 DISS40 Compulsory strike-off action has been discontinued
07 May 2009 363a Return made up to 18/07/08; no change of members
07 May 2009 287 Registered office changed on 07/05/2009 from 24 marigold street rochdale oldham OL11 1RY
14 Apr 2009 287 Registered office changed on 14/04/2009 from, 24 marigold street, rochdale, oldham, OL11 1RY
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 287 Registered office changed on 03/12/2008 from, suite 72, cariocca business park, 2 sawley road, manchester, M40 8BB
08 Nov 2007 287 Registered office changed on 08/11/07 from: 24 marigold street, rochdale, OL11 1RJ
16 Oct 2007 363s Return made up to 18/07/07; full list of members
16 Oct 2007 363(287) Registered office changed on 16/10/07