Advanced company searchLink opens in new window

BRUNTBERGER LIMITED

Company number 08519414

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
03 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 CH01 Director's details changed for Mr Stephen Nicholas Brunt on 12 April 2014
02 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Oct 2014 CERTNM Company name changed vitality life LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
31 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
31 May 2014 AD01 Registered office address changed from 6 Woodlands Close Peacehaven East Sussex BN10 7SF England on 31 May 2014
31 May 2014 AD01 Registered office address changed from 4 Woodlands Close Peacehaven East Sussex BN10 7SF England on 31 May 2014
09 Oct 2013 AD01 Registered office address changed from Suite 7 143 South Coast Road Peacehaven BN10 8NN United Kingdom on 9 October 2013
09 Oct 2013 TM01 Termination of appointment of Alex Neil as a director
09 Oct 2013 TM01 Termination of appointment of Andrew Loraine as a director
09 Oct 2013 TM01 Termination of appointment of Katie Sykes as a director
08 May 2013 NEWINC Incorporation