- Company Overview for VITAL SOFT LIMITED (06186695)
- Filing history for VITAL SOFT LIMITED (06186695)
- People for VITAL SOFT LIMITED (06186695)
- Insolvency for VITAL SOFT LIMITED (06186695)
- More for VITAL SOFT LIMITED (06186695)
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) |
---|---|---|---|
02 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2019 | AD01 | Registered office address changed from Uxbridge House 460-466 Uxbridge Road Hayes UB4 0SD England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 17 July 2019 | |
16 Jul 2019 | LIQ02 | Statement of affairs | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Uxbridge House, 460-466 Uxbridge Road Hayes UB4 0SD England to Uxbridge House 460-466 Uxbridge Road Hayes UB4 0SD on 14 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Level 2 Allied Sanif House 412 Greenford Road Greenford Middlesex UB6 9AH to Uxbridge House, 460-466 Uxbridge Road Hayes UB4 0SD on 14 November 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | TM02 | Termination of appointment of Ghazala Mushtaq as a secretary on 1 April 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Muhammad Atif on 3 February 2012 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from 4 Fleming Mead Mitcham Surrey CR4 3LU on 9 July 2012 |