- Company Overview for THRIVE VITAMINS LIMITED (07947867)
- Filing history for THRIVE VITAMINS LIMITED (07947867)
- People for THRIVE VITAMINS LIMITED (07947867)
- More for THRIVE VITAMINS LIMITED (07947867)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2016 | DS01 | Application to strike the company off the register | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Feb 2016 | AD01 | Registered office address changed from 55 Rhos Fawr Abergele Clwyd LL22 9YH to C/O Turpin Barker Armstrong Allen House Westmead Road Sutton Surrey SM1 4LA on 4 February 2016 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 May 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
01 Oct 2014 | AR01 |
Annual return made up to 13 February 2014. List of shareholders has changed
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | RT01 | Administrative restoration application | |
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2013 | AA | Audit exemption subsidiary accounts made up to 31 May 2013 | |
02 Dec 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/13 | |
14 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/13 | |
14 Nov 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/13 | |
03 Oct 2013 | AP01 | Appointment of Mr Stephen Ian Wells as a director | |
03 Oct 2013 | AD01 | Registered office address changed from Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD England on 3 October 2013 | |
03 Oct 2013 | TM01 | Termination of appointment of Timothy Dobbin as a director | |
03 Oct 2013 | TM02 | Termination of appointment of Amanda Davison as a secretary | |
03 Oct 2013 | TM01 | Termination of appointment of Amanda Davison as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Peter Batty as a director | |
17 Jun 2013 | MISC | Section 519 of th companies act 2006 | |
22 Feb 2013 | AR01 |
Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
|
|
09 Aug 2012 | AP01 | Appointment of Mr Timothy Simon Charles Dobbin as a director |