Advanced company searchLink opens in new window

VITAMALT (WEST AFRICA) LIMITED

Company number 03142242

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)
03 Apr 2017 TM01 Termination of appointment of Henrik Brandt as a director on 1 April 2017
27 Jan 2017 AA Full accounts made up to 31 December 2015
27 Dec 2016 CS01 Confirmation statement made on 27 December 2016 with updates
21 Dec 2016 AD01 Registered office address changed from Albert House Room 106 256-260 Old Street London London EC1V 9DD England to Old Truman Brewery P1-004 91 Brick Lane London E1 6QL on 21 December 2016
26 May 2016 AP01 Appointment of Director Søren Christian Uldum Jørgensen as a director on 20 April 2016
26 May 2016 TM01 Termination of appointment of Christian Jamie Barden as a director on 20 April 2016
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AD01 Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP to Albert House Room 106 256-260 Old Street London London EC1V 9DD on 27 November 2015
24 Feb 2015 AP01 Appointment of Mr Christian Jamie Barden as a director on 2 February 2015
07 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
06 Oct 2014 TM01 Termination of appointment of Graham Howell as a director on 30 September 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 CC04 Statement of company's objects
05 Sep 2013 SH08 Change of share class name or designation
05 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2013 AP01 Appointment of Mr Henrik Brandt as a director
08 Jul 2013 AP01 Appointment of Mr Johannes Fredericus Christiaan Maria Savonije as a director
08 Jul 2013 AP01 Appointment of Mr Lars Jensen as a director
08 Jul 2013 TM01 Termination of appointment of Chresten Christensen as a director
08 Jul 2013 AP01 Appointment of Mr Graham Howell as a director