- Company Overview for VITAL IP SERVICE LIMITED (08620563)
- Filing history for VITAL IP SERVICE LIMITED (08620563)
- People for VITAL IP SERVICE LIMITED (08620563)
- More for VITAL IP SERVICE LIMITED (08620563)
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) |
---|---|---|---|
03 Jul 2018 | AD01 | Registered office address changed from 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to Unit 11 Tonbridge Road Romford RM3 8TS on 3 July 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
24 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | TM01 | Termination of appointment of David Spencer as a director on 12 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Wayne Dennis Smithers as a director on 12 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 3 the Courtyard Alswick Hare S Buntingford Hertfordshire SG9 0AA United Kingdom to 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 May 2017 | AD01 | Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 26 May 2017 | |
28 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
28 Aug 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
10 Oct 2013 | AP01 | Appointment of Mr David Spencer as a director |