Advanced company searchLink opens in new window

VITABEAM LIMITED

Company number 08871663

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)
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 May 2017 AP01 Appointment of Mr Steven Scott Cady as a director on 19 May 2017
19 May 2017 TM01 Termination of appointment of Gemma Louisa Milne as a director on 19 May 2017
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Feb 2016 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 12,258
09 Oct 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Oct 2015 AA01 Current accounting period shortened from 31 January 2015 to 30 September 2014
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 12,258
17 Dec 2014 SH02 Sub-division of shares on 6 October 2014
28 Oct 2014 AP03 Appointment of Miss Gemma Louisa Milne as a secretary on 1 October 2014
19 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 CH01 Director's details changed for Mr James Henry Millichip-Merrick on 1 August 2014
11 Aug 2014 AP01 Appointment of Mr James Henry Millichip-Merrick as a director on 1 August 2014
11 Aug 2014 AP01 Appointment of Miss Gemma Louisa Milne as a director on 1 August 2014
30 May 2014 CERTNM Company name changed vitabeam franchises LTD\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
26 Feb 2014 CERTNM Company name changed hinthunt franchises LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
06 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 1