- Company Overview for VITAZYMES EUROPE LIMITED (05961232)
- Filing history for VITAZYMES EUROPE LIMITED (05961232)
- People for VITAZYMES EUROPE LIMITED (05961232)
- More for VITAZYMES EUROPE LIMITED (05961232)
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) |
---|---|---|---|
16 Aug 2011 | AD01 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 16 August 2011 | |
16 Aug 2011 | AP01 | Appointment of Mr Ivan Favennec as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Anoup Treon as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Jaynee Treon as a director | |
15 Aug 2011 | TM01 | Termination of appointment of David Perry as a director | |
15 Aug 2011 | AP03 | Appointment of Miss Annabel Treon as a secretary | |
15 Aug 2011 | TM02 | Termination of appointment of Katharine Kandelaki as a secretary | |
02 Jun 2011 | AP01 | Appointment of Mr David William Perry as a director | |
02 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
26 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
11 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
22 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Anoup Treon on 10 October 2009 | |
22 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 Jan 2009 | 288c | Secretary's change of particulars / pritesh amlani / 31/12/2007 | |
11 Dec 2008 | 363a | Return made up to 10/10/08; full list of members | |
23 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
10 Jan 2008 | AA | Accounts for a dormant company made up to 31 December 2006 | |
17 Oct 2007 | 363a | Return made up to 10/10/07; full list of members | |
17 Oct 2007 | 288c | Secretary's particulars changed | |
28 Mar 2007 | 287 | Registered office changed on 28/03/07 from: 28 welbeck street marylebone london W1G 8EW | |
19 Dec 2006 | CERTNM | Company name changed european silverdale LIMITED\certificate issued on 19/12/06 | |
19 Oct 2006 | 288a | New director appointed |