Advanced company searchLink opens in new window

VITA PUBLISHING LIMITED

Company number 08959052

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
12 Mar 2020 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
12 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 30 March 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Sep 2015 CERTNM Company name changed quality care-on-call LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-25
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
01 Sep 2015 TM01 Termination of appointment of Gary Andrew Harris as a director on 21 May 2015
01 Sep 2015 AP01 Appointment of Mr Jimmy Petruzziello as a director on 25 March 2014
15 Jul 2015 TM01 Termination of appointment of Vhelni Joy Genobiagon as a director on 1 June 2015
03 Jul 2015 AP01 Appointment of Mr Gary Andrew Harris as a director on 21 May 2015
16 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted