- Company Overview for VITAM INNOVATIONS LTD (07851595)
- Filing history for VITAM INNOVATIONS LTD (07851595)
- People for VITAM INNOVATIONS LTD (07851595)
- More for VITAM INNOVATIONS LTD (07851595)
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
|
|
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
|
|
15 Jun 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |