Advanced company searchLink opens in new window

VITAZYMES EUROPE LIMITED

Company number 05961232

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)
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