- Company Overview for BRUNTBERGER LIMITED (08519414)
- Filing history for BRUNTBERGER LIMITED (08519414)
- People for BRUNTBERGER LIMITED (08519414)
- More for BRUNTBERGER LIMITED (08519414)
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
|
|
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
|
|
31 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
|
|
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 |