- Company Overview for VITALIFE LTD. (07109406)
- Filing history for VITALIFE LTD. (07109406)
- People for VITALIFE LTD. (07109406)
- Charges for VITALIFE LTD. (07109406)
- More for VITALIFE LTD. (07109406)
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) |
---|---|---|---|
12 Sep 2013 | MR01 | Registration of charge 071094060001 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Mar 2012 | AD01 | Registered office address changed from C/O Vitalife Ltd Treeton Enterprise Centre Front Street Treeton Rotherham South Yorkshire S60 5QP United Kingdom on 4 March 2012 | |
08 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
07 Jan 2012 | CH01 | Director's details changed for Mr Gavin Christopher Edley on 10 October 2011 | |
22 Oct 2011 | AD01 | Registered office address changed from 72 Barden Crescent Brinsworth Rotherham South Yorkshire S60 5HR England on 22 October 2011 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Gavin Christopher Edley on 17 January 2011 | |
01 Apr 2010 | AD01 | Registered office address changed from Unit 32 Moorgate Crofts Business Centre Alma Road Rotherham South Yorkshire S60 2EN England on 1 April 2010 | |
31 Jan 2010 | CERTNM |
Company name changed snow white teeth LTD\certificate issued on 31/01/10
|
|
31 Jan 2010 | CONNOT | Change of name notice | |
21 Dec 2009 | NEWINC |
Incorporation
|