Advanced company searchLink opens in new window

VITAMI LIMITED

Company number 10520981

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 TM01 Termination of appointment of Samuel James Goodman-Katz as a director on 17 September 2019
18 Sep 2019 AP01 Appointment of Mr Peter Paul Dolukhanov as a director on 11 September 2019
17 Jul 2019 AD01 Registered office address changed from 5 Royal Road Stanley DH9 8AL United Kingdom to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019
14 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2018 TM02 Termination of appointment of Natalie Nichol Dolukhanov as a secretary on 21 September 2018
21 Aug 2018 TM01 Termination of appointment of Natalie Nichol Dolukhanov as a director on 20 August 2018
13 Aug 2018 AP01 Appointment of Mr Samuel James Goodman-Katz as a director on 1 August 2018
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
12 Dec 2017 PSC04 Change of details for Mr Peter Dolukhanov as a person with significant control on 1 October 2017
19 Dec 2016 AP01 Appointment of Mrs Natalie Nichol Dolukhanov as a director on 12 December 2016
16 Dec 2016 TM01 Termination of appointment of Ahmed Nassar as a director on 12 December 2016
16 Dec 2016 TM01 Termination of appointment of Peter Dolukhaov as a director on 12 December 2016
16 Dec 2016 TM01 Termination of appointment of Edward Alexander Grundy as a director on 12 December 2016
12 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-12
  • GBP 100