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)
26 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
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
  • GBP 1
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