- Company Overview for VITAL EARTH LIMITED (05884636)
- Filing history for VITAL EARTH LIMITED (05884636)
- People for VITAL EARTH LIMITED (05884636)
- Charges for VITAL EARTH LIMITED (05884636)
- More for VITAL EARTH LIMITED (05884636)
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 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2018 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
24 Jul 2017 | AD01 | Registered office address changed from Longcliffe, Brassington Matlock Derbyshire DE4 4BZ to Longcliffe Longcliffe Brassington Matlock DE4 4HN on 24 July 2017 | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
10 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
27 Dec 2014 | MR01 | Registration of charge 058846360001, created on 22 December 2014 | |
26 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
09 Oct 2013 | AP01 | Appointment of Mr Ian Gorbould as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Peter Gillatt as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
23 Jul 2013 | CH01 | Director's details changed for Mr Peter John Gillatt on 23 July 2013 | |
02 Jan 2013 | TM01 | Termination of appointment of Steven Harper as a director | |
19 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Mr Peter John Gillatt on 23 July 2012 | |
24 Jul 2012 | CH01 | Director's details changed for Mr Steven David Harper on 23 July 2012 | |
16 Jan 2012 | TM01 | Termination of appointment of Anthony Dearden as a director | |
23 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders |