- Company Overview for VITAMIN D LIMITED (11180203)
- Filing history for VITAMIN D LIMITED (11180203)
- People for VITAMIN D LIMITED (11180203)
- Insolvency for VITAMIN D LIMITED (11180203)
- More for VITAMIN D LIMITED (11180203)
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) |
---|---|---|---|
23 Dec 2024 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 December 2024 | |
06 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2024 | |
19 Jul 2023 | AD01 | Registered office address changed from 47 Gillingham Street London SW1V 1HS England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 19 July 2023 | |
19 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2023 | LIQ02 | Statement of affairs | |
02 Nov 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
31 Aug 2022 | AAMD | Amended micro company accounts made up to 30 September 2021 | |
29 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 May 2022 | AA01 | Previous accounting period extended from 27 September 2021 to 30 September 2021 | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
08 Sep 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
17 Jun 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
28 Sep 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
29 Aug 2019 | TM01 | Termination of appointment of Louis Knight Webb as a director on 28 August 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 | |
28 Jan 2019 | CH01 | Director's details changed for Vitamin London Jacob William Harry Beckett on 28 January 2019 | |
28 Jan 2019 | CH02 | Director's details changed for Vitamin London Limited on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 47 Gillingham Street Gillingham Street London SW1V 1HS United Kingdom to 47 Gillingham Street London SW1V 1HS on 28 January 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates |