Advanced company searchLink opens in new window

VITAL IP LTD

Company number 06667146

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)
24 Jun 2017 BONA Bona Vacantia disclaimer
22 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2016 4.68 Liquidators' statement of receipts and payments to 21 August 2015
16 Sep 2014 4.20 Statement of affairs with form 4.19
11 Sep 2014 AD01 Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 24 Wilton Drive Romford Essex RM5 3TJ on 11 September 2014
10 Sep 2014 600 Appointment of a voluntary liquidator
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-22
16 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
08 Sep 2011 TM02 Termination of appointment of Dk Business Services as a secretary
08 Sep 2011 AP03 Appointment of Mr Michael Mills as a secretary
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Sarah Taylor as a director
14 Feb 2011 AP01 Appointment of Mr Steve Mills as a director
06 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Ms Sarah Katherine Taylor on 1 February 2010
06 Apr 2010 TM01 Termination of appointment of Daniel Morgan as a director
06 Apr 2010 TM02 Termination of appointment of Sue Morgan as a secretary
06 Apr 2010 AP01 Appointment of Ms Sarah Taylor as a director
06 Apr 2010 AD01 Registered office address changed from 22 Gordon Avenue Hornchurch Essex RM12 4EA England on 6 April 2010