Advanced company searchLink opens in new window

VITALITY SCREENING LIMITED

Company number 11160533

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 DS01 Application to strike the company off the register
04 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Owen Cutajar as a director on 28 October 2019
31 Oct 2019 TM01 Termination of appointment of Michael Peter Forrester as a director on 28 October 2019
30 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2018
  • GBP 98
30 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2018
  • GBP 96.00
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 AD01 Registered office address changed from 13a South Hawksworth Street Ilkley LS29 9DX England to Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB on 21 August 2019
30 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2018
  • GBP 98
09 Apr 2019 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 13a South Hawksworth Street Ilkley LS29 9DX on 9 April 2019
06 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
03 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 03/08/2018
03 Oct 2018 SH02 Sub-division of shares on 3 August 2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 98
  • ANNOTATION Replacement a second filed SH01 was registered on 30/04/2019 and then on 30/10/2019.
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 96
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
24 Jul 2018 AP01 Appointment of Mr Michael Peter Forrester as a director on 17 July 2018
24 Jul 2018 AP01 Appointment of Dr John Roberts as a director on 17 July 2018
24 Jul 2018 AP01 Appointment of Mr Owen Cutajar as a director on 17 July 2018
24 Jul 2018 AP01 Appointment of Ms Joanne West as a director on 17 July 2018
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 91
22 Jan 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 1