- Company Overview for VITWAY LTD (08062189)
- Filing history for VITWAY LTD (08062189)
- People for VITWAY LTD (08062189)
- More for VITWAY LTD (08062189)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | DS01 | Application to strike the company off the register | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from 2 the Willows Colwell Road Haywards Heath West Sussex RH16 4NE United Kingdom on 9 July 2013 | |
23 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Mrs Sharon Joanne Wright on 14 January 2013 | |
10 Jul 2012 | AP01 | Appointment of Mrs Sharon Joanne Wright as a director | |
10 Jul 2012 | AD01 | Registered office address changed from 22 Dunstall Avenue Burgess Hill West Sussex RH15 8PH United Kingdom on 10 July 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Michael Haskell as a director | |
09 May 2012 | NEWINC |
Incorporation
|