- 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) |
---|---|---|---|
26 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
04 Mar 2013 | AP01 | Appointment of Mr Alexander James Feltham as a director | |
19 Feb 2013 | AD01 | Registered office address changed from Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE United Kingdom on 19 February 2013 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | TM02 | Termination of appointment of Thomas Johnson as a secretary | |
29 Jun 2012 | TM01 | Termination of appointment of Thomas Johnson as a director | |
07 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 23 January 2012 | |
20 Jan 2012 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
03 Nov 2010 | AP01 | Appointment of Mr Thomas Warwick Johnson as a director | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Aug 2010 | AP03 | Appointment of Thomas Warwick Johnson as a secretary | |
09 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
09 Mar 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 | |
09 Mar 2010 | CH01 | Director's details changed for Roger Dean Akins on 1 October 2009 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |