Advanced company searchLink opens in new window

VITA (GROUP) UNLIMITED

Company number 00871669

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 Apr 2014 AD02 Register inspection address has been changed
03 Apr 2014 AD01 Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG on 3 April 2014
10 Oct 2013 MR01 Registration of charge 008716690008
10 Oct 2013 MR01 Registration of charge 008716690009
03 Oct 2013 MR04 Satisfaction of charge 5 in full
03 Oct 2013 MR04 Satisfaction of charge 3 in full
30 Sep 2013 MR04 Satisfaction of charge 6 in full
30 Sep 2013 MR04 Satisfaction of charge 7 in full
05 Sep 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
05 Sep 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
05 Sep 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
14 Aug 2013 AA Full accounts made up to 31 December 2012
10 May 2013 CERTNM Company name changed british vita UNLIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-03-12
09 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
12 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
12 Apr 2013 CONNOT Change of name notice
13 Mar 2013 TM01 Termination of appointment of Joseph Menendez as a director
03 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
18 May 2012 AA Full accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of Stefan Allanson as a director
27 Oct 2011 AP01 Appointment of Christopher Gordon King as a director
12 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
11 May 2011 AA Full accounts made up to 31 December 2010
07 Apr 2011 TM01 Termination of appointment of Nicholas Burley as a director