Advanced company searchLink opens in new window

VITE NATURALS LIMITED

Company number 10467278

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)
06 Jun 2023 AD01 Registered office address changed from PO Box 4385 10467278: Companies House Default Address Cardiff CF14 8LH to Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 6 June 2023
31 May 2023 600 Appointment of a voluntary liquidator
31 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
31 May 2023 LIQ02 Statement of affairs
28 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 CH01 Director's details changed for Mr Robert Carl Thorp on 16 March 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
01 Dec 2021 RP05 Registered office address changed to PO Box 4385, 10467278: Companies House Default Address, Cardiff, CF14 8LH on 1 December 2021
16 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 160.813
09 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2020 PSC04 Change of details for Mr Robert Thorp as a person with significant control on 13 November 2020
13 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 13 November 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
09 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 472.21
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
04 Oct 2019 SH02 Sub-division of shares on 27 August 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 120