Advanced company searchLink opens in new window

VITAL 1 LIMITED

Company number 10569449

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)
17 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 8 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
26 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 26 July 2021
30 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2020
13 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
11 Dec 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2018 AD01 Registered office address changed from 31-33 Baker Street London W1U 8EJ England to 26-28 Bedford Row London WC1R 4HE on 3 December 2018
30 Nov 2018 600 Appointment of a voluntary liquidator
30 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-09
30 Nov 2018 LIQ02 Statement of affairs
18 Oct 2018 AA Full accounts made up to 31 March 2018
04 May 2018 MR01 Registration of charge 105694490003, created on 30 April 2018
16 Mar 2018 MR04 Satisfaction of charge 105694490001 in full
16 Mar 2018 MR01 Registration of charge 105694490002, created on 15 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 PSC02 Notification of Tossed Holdings Limited as a person with significant control on 7 March 2018
07 Mar 2018 PSC07 Cessation of Fcfm Group Limited as a person with significant control on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Vincent Donald Mc on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Neil Sebba as a director on 7 March 2018
07 Mar 2018 AP01 Appointment of Roderick Wallace Mckie as a director on 7 March 2018
07 Mar 2018 TM01 Termination of appointment of Hugh Thomas Francis Minnock as a director on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Barry Charles Davis as a director on 7 March 2018
07 Mar 2018 TM01 Termination of appointment of Jason Granite as a director on 7 March 2018