- Company Overview for VITAL IP LTD (06667146)
- Filing history for VITAL IP LTD (06667146)
- People for VITAL IP LTD (06667146)
- Insolvency for VITAL IP LTD (06667146)
- More for VITAL IP LTD (06667146)
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
|
|
16 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
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 |