Advanced company searchLink opens in new window

VITALITY PUBLISHING LIMITED

Company number 04238832

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)
22 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2013 4.68 Liquidators' statement of receipts and payments to 18 June 2013
13 Jul 2012 600 Appointment of a voluntary liquidator
05 Jul 2012 2.24B Administrator's progress report to 19 June 2012
19 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jun 2012 2.23B Result of meeting of creditors
24 May 2012 2.17B Statement of administrator's proposal
23 Apr 2012 AD01 Registered office address changed from 207 Old Street London EC1V 9NR United Kingdom on 23 April 2012
19 Apr 2012 2.12B Appointment of an administrator
21 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
15 Mar 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2011 AP02 Appointment of Griffin Corporate Finance Limited as a director on 30 September 2011
30 Sep 2011 TM01 Termination of appointment of Justin David Cavania Sanders as a director on 30 September 2011
30 Sep 2011 TM01 Termination of appointment of Vincent William Nicholls as a director on 30 September 2011
30 Sep 2011 AP01 Appointment of Mr Raymond Dennis Kidd as a director on 30 September 2011
30 Sep 2011 AP01 Appointment of Mr Peter Hatch as a director on 30 September 2011
10 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
17 May 2011 AP01 Appointment of Mr Justin David Cavania Sanders as a director
17 May 2011 TM01 Termination of appointment of Christopher Bonvini as a director
17 May 2011 AP01 Appointment of Mr Vincent William Nicholls as a director
10 May 2011 AA Full accounts made up to 31 December 2010
06 Aug 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
02 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders