- Company Overview for VITALITY 4 LIFE EUROPE LIMITED (06067124)
- Filing history for VITALITY 4 LIFE EUROPE LIMITED (06067124)
- People for VITALITY 4 LIFE EUROPE LIMITED (06067124)
- More for VITALITY 4 LIFE EUROPE LIMITED (06067124)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
17 Nov 2021 | CH01 | Director's details changed for Roger Dean Akins on 17 November 2021 | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
17 Jan 2020 | PSC02 | Notification of Dean Akins Atf Bali Byron Friendship Trust as a person with significant control on 6 April 2016 | |
17 Jan 2020 | PSC07 | Cessation of Roger Dean Akins as a person with significant control on 6 April 2016 | |
14 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
15 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Sep 2016 | CERTNM |
Company name changed vitality 4 life international LIMITED\certificate issued on 07/09/16
|
|
03 Jul 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Alex James Feltham as a director on 5 June 2015 |