Advanced company searchLink opens in new window

VITALE BEAUTY LIMITED

Company number 11660096

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)
18 Jan 2024 AD01 Registered office address changed from 58B High Street Stony Stratford Milton Keynes MK11 1AQ England to Unit 403 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 18 January 2024
05 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
01 Sep 2023 AA Micro company accounts made up to 30 November 2022
04 Jul 2023 CH01 Director's details changed for Mrs Sunita Vitale on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS England to 58B High Street Stony Stratford Milton Keynes MK11 1AQ on 4 July 2023
17 Jan 2023 CERTNM Company name changed air for life technology uk LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
17 Jan 2023 CS01 Confirmation statement made on 4 November 2022 with updates
18 Nov 2022 CH01 Director's details changed for Miss Sunita Harji on 18 November 2022
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
27 Jul 2022 AP01 Appointment of Mr Jay Vitale as a director on 25 July 2022
08 Jun 2022 CERTNM Company name changed distribution for life uk LTD\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-05
11 May 2022 CERTNM Company name changed for life distribution uk LTD\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
04 May 2022 CERTNM Company name changed eyes for life lenses uk LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
03 May 2022 CH01 Director's details changed for Miss Sunita Manoj Harji on 3 May 2022
03 May 2022 TM01 Termination of appointment of Jay Vitale as a director on 3 May 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 2 May 2022
  • GBP 5
03 May 2022 AP01 Appointment of Miss Sunita Manoj Harji as a director on 3 May 2022
29 Nov 2021 AD01 Registered office address changed from Suit 655 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 29 November 2021
17 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
17 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2021 CS01 Confirmation statement made on 4 November 2020 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 AD01 Registered office address changed from Suite 402 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to Suit 655 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 7 January 2021
05 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019