- Company Overview for TIMEVASS VITALS GB (UK) LTD (07970283)
- Filing history for TIMEVASS VITALS GB (UK) LTD (07970283)
- People for TIMEVASS VITALS GB (UK) LTD (07970283)
- More for TIMEVASS VITALS GB (UK) LTD (07970283)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | AA | Micro company accounts made up to 29 February 2020 | |
19 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
18 Oct 2021 | PSC01 | Notification of Bensalem Mana as a person with significant control on 18 October 2021 | |
18 Oct 2021 | PSC07 | Cessation of Mostafa Ahmed Kabir as a person with significant control on 18 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Bensalem Mana as a director on 18 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Mostafa Ahmed Kabir as a director on 18 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from 74 Oxford Road Denham Uxbridge UB9 4DN England to 57 Waghorn Road London E13 9JG on 18 October 2021 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | PSC01 | Notification of Mostafa Ahmed Kabir as a person with significant control on 15 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
12 Feb 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | AD01 | Registered office address changed from C/O 297a Hertford Road Edmonton London N9 7ET to 74 Oxford Road Denham Uxbridge UB9 4DN on 30 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | AA | Accounts for a dormant company made up to 28 February 2017 |