- Company Overview for VITAMINS TO BUY LTD (08404360)
- Filing history for VITAMINS TO BUY LTD (08404360)
- People for VITAMINS TO BUY LTD (08404360)
- More for VITAMINS TO BUY LTD (08404360)
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
|
|
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
|
|
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
|
|
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
|