Advanced company searchLink opens in new window

VITALITY INVESTMENTS LTD

Company number 08661238

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
19 Nov 2015 CH01 Director's details changed for Mr John Mark Cameron on 1 November 2015
01 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
06 Aug 2015 AA Accounts for a small company made up to 31 December 2014
24 Jun 2015 AD01 Registered office address changed from Unit 605 Tower 42 25 Old Broad Street London EC2N 1HN to 38 Spital Square London E1 6DY on 24 June 2015
19 Jun 2015 TM01 Termination of appointment of Manna Investment Holdings Ltd as a director on 18 June 2015
18 Jun 2015 AP01 Appointment of Franciscus Theodorus Vogel as a director on 18 June 2015
07 May 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
03 Jul 2014 AD03 Register(s) moved to registered inspection location
03 Jul 2014 AD02 Register inspection address has been changed
28 Aug 2013 AP02 Appointment of Manna Investment Holdings Ltd as a director
22 Aug 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
22 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-22
  • GBP 1