Advanced company searchLink opens in new window

VITALITY 4 LIFE EUROPE LIMITED

Company number 06067124

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
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
  • GBP 1
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