Advanced company searchLink opens in new window

VITALSTAKE LIMITED

Company number 07864967

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
31 Oct 2018 TM01 Termination of appointment of Shaheduz Zaman as a director on 31 October 2018
13 Jul 2018 AA Micro company accounts made up to 30 November 2017
06 Jun 2018 TM01 Termination of appointment of Anthony Mason as a director on 6 June 2018
20 Dec 2017 PSC01 Notification of David John Gliddon as a person with significant control on 20 December 2017
08 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
15 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
09 Jan 2012 AP01 Appointment of Shaheduz Zaman as a director
28 Dec 2011 AP01 Appointment of Mr Anthony Mason as a director
29 Nov 2011 NEWINC Incorporation