Advanced company searchLink opens in new window

VITAL INDUSTRY LIMITED

Company number 10413723

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 AP01 Appointment of Robert Brett Bell as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Susan Catherine Sachdev as a director on 7 February 2022
07 Feb 2022 PSC01 Notification of Robert Brett Bell as a person with significant control on 7 February 2022
07 Feb 2022 PSC07 Cessation of Susan Catherine Sachdev as a person with significant control on 7 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
26 Jan 2022 AP01 Appointment of Susan Catherine Sachdev as a director on 26 January 2022
26 Jan 2022 TM01 Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 26 January 2022
26 Jan 2022 PSC01 Notification of Susan Catherine Sachdev as a person with significant control on 26 January 2022
26 Jan 2022 PSC07 Cessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 26 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
17 Nov 2021 AP01 Appointment of Riannon Mary Sachdev-Scanlon as a director on 17 November 2021
17 Nov 2021 TM01 Termination of appointment of Katherine Anne Cornelius as a director on 17 November 2021
17 Nov 2021 PSC01 Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 17 November 2021
17 Nov 2021 PSC07 Cessation of Katherine Anne Cornelius as a person with significant control on 17 November 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 AD01 Registered office address changed from 98a Highlands Watford WD19 4LZ England to The Barn 16 Nascot Place Watford WD17 4QT on 17 November 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
04 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
14 Jan 2020 PSC01 Notification of Katherine Anne Cornelius as a person with significant control on 14 January 2020
14 Jan 2020 PSC07 Cessation of Westin Douglas Stagg as a person with significant control on 14 January 2020