Advanced company searchLink opens in new window

THRIVE VITAMINS LIMITED

Company number 07947867

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)
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
  • GBP 100
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
  • GBP 100
01 Oct 2014 AR01 Annual return made up to 13 February 2014. List of shareholders has changed
Statement of capital on 2014-10-01
  • GBP 100
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
  • GBP 100
09 Aug 2012 AP01 Appointment of Mr Timothy Simon Charles Dobbin as a director