Advanced company searchLink opens in new window

MABTHORPE VITAL LTD

Company number 09726918

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
13 Mar 2018 TM01 Termination of appointment of Giro Nygro as a director on 20 February 2018
13 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
13 Mar 2018 AD01 Registered office address changed from 32 Martin Way Letchworth Garden Ciyt SG6 4XU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2018
13 Mar 2018 PSC07 Cessation of Giro Nygro as a person with significant control on 20 February 2018
13 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
13 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 2 August 2017
13 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
13 Sep 2017 AP01 Appointment of Mr Giro Nygro as a director on 2 August 2017
13 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 32 Martin Way Letchworth Garden Ciyt SG6 4XU on 13 September 2017
13 Sep 2017 PSC01 Notification of Giro Nygro as a person with significant control on 2 August 2017
13 Sep 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 2 August 2017
12 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 9 March 2017
12 Sep 2017 PSC07 Cessation of John Barnett as a person with significant control on 9 March 2017
09 May 2017 AA Micro company accounts made up to 31 August 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of John Barnett as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 19 Julia Avenue Birmingham B24 0QD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017