Advanced company searchLink opens in new window

VITAM INNOVATIONS LTD

Company number 07851595

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
10 Oct 2018 AD01 Registered office address changed from PO Box 4385 07851595: Companies House Default Address Cardiff CF14 8LH to C/O Cjch Solicitors Williams House 11-15 Columbis Walk Cardiff South Wales CF10 4BY on 10 October 2018
16 Aug 2018 RP05 Registered office address changed to PO Box 4385, 07851595: Companies House Default Address, Cardiff, CF14 8LH on 16 August 2018
01 May 2018 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2018 AD01 Registered office address changed from Cwmduhen Peterston Road Groesfaen Pontyclun CF72 8NU Wales to 1 Shadow Wood Drive Miskin Pontyclun CF72 8SX on 30 April 2018
30 Apr 2018 PSC01 Notification of Sara Gajraj as a person with significant control on 6 April 2016
30 Apr 2018 PSC01 Notification of Siobhan Wheeler as a person with significant control on 6 April 2016
30 Apr 2018 CS01 Confirmation statement made on 17 November 2017 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 AAMD Amended accounts for a dormant company made up to 30 November 2016
16 Oct 2017 TM01 Termination of appointment of Siobhan Christine Wheeler as a director on 13 October 2017
16 Oct 2017 CH01 Director's details changed for Mrs Sara Louise Gajraj on 13 October 2017
16 Oct 2017 AD01 Registered office address changed from 1 Shadow Wood Drive Miskin Pontyclun Mid Glamorgan CF72 8SX to Cwmduhen Peterston Road Groesfaen Pontyclun CF72 8NU on 16 October 2017
16 Oct 2017 PSC07 Cessation of Siobhan Christine Wheeler as a person with significant control on 13 October 2017
11 Oct 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
15 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013