- Company Overview for VITAMALT (WEST AFRICA) LIMITED (03142242)
- Filing history for VITAMALT (WEST AFRICA) LIMITED (03142242)
- People for VITAMALT (WEST AFRICA) LIMITED (03142242)
- More for VITAMALT (WEST AFRICA) LIMITED (03142242)
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
|
|
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
|
|
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
|
|
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
|
|
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 |