- Company Overview for VITALITY SCREENING LIMITED (11160533)
- Filing history for VITALITY SCREENING LIMITED (11160533)
- People for VITALITY SCREENING LIMITED (11160533)
- More for VITALITY SCREENING LIMITED (11160533)
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
|
|
30 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 May 2018
|
|
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
|
|
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
|
|
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
|
|
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
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
|
|
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
|