Advanced company searchLink opens in new window

VITA MOJO LTD

Company number 09360196

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 Oct 2022 BONA Bona Vacantia disclaimer
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Apr 2019 AD01 Registered office address changed from 46a Gresham Street London EC2V 7AY England to 60 Cheapside London EC2V 6AX on 1 April 2019
03 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 AD01 Registered office address changed from C/O Techhub C/O Vita Mojo 20 Ropemaker Street London EC2Y 9AR England to 46a Gresham Street London EC2V 7AY on 24 July 2018
24 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AD01 Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to C/O Techhub C/O Vita Mojo 20 Ropemaker Street London EC2Y 9AR on 9 June 2016
31 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
21 Aug 2015 AP01 Appointment of Mr Stefan Radu Catoiu as a director on 21 August 2015
12 Aug 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
18 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted