Advanced company searchLink opens in new window

VITALIS BRANDS LIMITED

Company number 09886438

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
20 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
19 Aug 2020 CH01 Director's details changed for Mr Rahil Raj Vora on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Ashish Raja on 19 August 2020
19 Aug 2020 CH01 Director's details changed for James Paul Richards on 19 August 2020
19 Aug 2020 PSC04 Change of details for Mr Rahil Raj Vora as a person with significant control on 19 August 2020
19 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 August 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
13 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Aqil Sohail as a director on 1 August 2016
24 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-24
  • GBP 100