- Company Overview for VITA (GROUP) UNLIMITED (00871669)
- Filing history for VITA (GROUP) UNLIMITED (00871669)
- People for VITA (GROUP) UNLIMITED (00871669)
- Charges for VITA (GROUP) UNLIMITED (00871669)
- More for VITA (GROUP) UNLIMITED (00871669)
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
|
|
09 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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 |