- Company Overview for VITAL MATTERS LIMITED (09430410)
- Filing history for VITAL MATTERS LIMITED (09430410)
- People for VITAL MATTERS LIMITED (09430410)
- More for VITAL MATTERS LIMITED (09430410)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Sudarshan Pal Kaushal as a director on 31 July 2018 | |
17 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 5 March 2018 | |
01 Dec 2017 | AP01 | Appointment of Mr Rakesh Punj as a director on 1 March 2017 | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with no updates | |
04 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of O.F.F. Shire Management Ltd as a director on 1 April 2015 | |
24 Oct 2016 | TM01 | Termination of appointment of Brett Manning as a director on 1 April 2015 | |
24 Oct 2016 | AP01 | Appointment of Mr Sudarshan Pal Kaushal as a director on 1 April 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Brett Manning on 27 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY England to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|