Advanced company searchLink opens in new window

VITAL MATTERS LIMITED

Company number 09430410

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-09
  • GBP 1