- Company Overview for VITALITY LIMITED (02150723)
- Filing history for VITALITY LIMITED (02150723)
- People for VITALITY LIMITED (02150723)
- Charges for VITALITY LIMITED (02150723)
- Insolvency for VITALITY LIMITED (02150723)
- More for VITALITY LIMITED (02150723)
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) |
---|---|---|---|
28 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Oct 2012 | AD01 | Registered office address changed from 69-70 Eastern Way Bury St Edmunds Suffolk IP32 7AB England on 30 October 2012 | |
29 Oct 2012 | 4.70 | Declaration of solvency | |
29 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | AUD | Auditor's resignation | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 |
Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
21 May 2012 | TM01 | Termination of appointment of Ernesto Antolin as a director on 11 May 2012 | |
21 May 2012 | AP01 | Appointment of Christopher Stanley Pritchard as a director on 1 May 2012 | |
21 Mar 2012 | AP01 | Appointment of Ernesto Antolin as a director on 10 January 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of William Drexler as a director on 10 January 2012 | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Nov 2010 | AD01 | Registered office address changed from Beetons Way Bury St. Edmunds Suffolk IP32 6RA on 10 November 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Mr William Drexler on 10 November 2010 | |
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
15 Jan 2010 | MISC | Auditors resignation notice section 519 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
16 Apr 2009 | AA | Full accounts made up to 31 December 2007 |