Advanced company searchLink opens in new window

VITAMINS TO BUY LTD

Company number 08404360

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)
11 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Aug 2017 TM01 Termination of appointment of Lakshmi Shivalanka as a director on 23 August 2017
23 Aug 2017 AD01 Registered office address changed from Lime Farm Little Missenden Amersham Buckinghamshire HA7 0RQ England to Lime Farm Little Missenden Amersham Buckinghamshire HA7 0RQ on 23 August 2017
20 Apr 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Nov 2016 AD01 Registered office address changed from 26 the Ridgeway Ruislip HA4 8QS to Lime Farm Little Missenden Amersham Buckinghamshire HA7 0RQ on 15 November 2016
20 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,500
14 Dec 2015 AP01 Appointment of Torgeir Fossum as a director
14 Dec 2015 AP01 Appointment of Torgeir Fossum as a director on 14 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,500
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Oct 2014 AD01 Registered office address changed from 72 Richmond Hill Richmond TW106RH to 26 the Ridgeway Ruislip HA4 8QS on 19 October 2014
18 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,500
17 Jul 2013 AD01 Registered office address changed from 46 Theobalds Rd London London WC1X 8NW England on 17 July 2013
26 Apr 2013 CH01 Director's details changed for Mrs Lakshmi Shivalanka on 25 April 2013
15 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted