Advanced company searchLink opens in new window

VITALURGENT COMPANY LIMITED

Company number 01470602

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2017 DS01 Application to strike the company off the register
20 Mar 2017 SH20 Statement by Directors
20 Mar 2017 SH19 Statement of capital on 20 March 2017
  • GBP 1
20 Mar 2017 CAP-SS Solvency Statement dated 27/02/17
20 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £40000 canceled from capital redemption reserve 27/02/2017
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 400
20 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 400
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 400
20 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Feb 2011 CH03 Secretary's details changed for Mr George Henry Christopher Needler on 23 January 2011
02 Feb 2011 CH01 Director's details changed for Delphine Sonia Ourevitch Coquatrix on 21 January 2011
02 Feb 2011 CH01 Director's details changed for Mr George Henry Christopher Needler on 21 January 2011
21 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr George Henry Christopher Needler on 1 October 2009