- Company Overview for VITABEAM LIMITED (08871663)
- Filing history for VITABEAM LIMITED (08871663)
- People for VITABEAM LIMITED (08871663)
- More for VITABEAM LIMITED (08871663)
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
|
|
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
|
|
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
|
|
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
|
|
26 Feb 2014 | CERTNM |
Company name changed hinthunt franchises LTD\certificate issued on 26/02/14
|
|
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
|