- Company Overview for VITALE BEAUTY LIMITED (11660096)
- Filing history for VITALE BEAUTY LIMITED (11660096)
- People for VITALE BEAUTY LIMITED (11660096)
- More for VITALE BEAUTY LIMITED (11660096)
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) |
---|---|---|---|
02 Feb 2025 | PSC01 | Notification of Jay Vitale as a person with significant control on 1 February 2025 | |
02 Feb 2025 | TM01 | Termination of appointment of Pritesh Chavda as a director on 1 February 2025 | |
02 Feb 2025 | AP01 | Appointment of Mr Jay Vitale as a director on 1 February 2025 | |
09 Jan 2025 | PSC07 | Cessation of Jay Vitale as a person with significant control on 7 December 2024 | |
09 Jan 2025 | TM01 | Termination of appointment of Jay Vitale as a director on 9 January 2025 | |
09 Jan 2025 | AP03 | Appointment of Mr Jay Vitale as a secretary on 9 January 2025 | |
08 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
07 Dec 2024 | PSC01 | Notification of Pritesh Chavda as a person with significant control on 6 December 2024 | |
07 Dec 2024 | AP01 | Appointment of Mr Pritesh Chavda as a director on 6 December 2024 | |
26 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
23 Nov 2024 | TM01 | Termination of appointment of Sunita Vitale as a director on 21 November 2024 | |
23 Nov 2024 | AD01 | Registered office address changed from Unit 403 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD England to 85 Kirkstall Place Oldbrook Milton Keynes MK6 2XF on 23 November 2024 | |
13 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2024 | AD01 | Registered office address changed from 58B High Street Stony Stratford Milton Keynes MK11 1AQ England to Unit 403 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 18 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
01 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Jul 2023 | CH01 | Director's details changed for Mrs Sunita Vitale on 4 July 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS England to 58B High Street Stony Stratford Milton Keynes MK11 1AQ on 4 July 2023 | |
17 Jan 2023 | CERTNM |
Company name changed air for life technology uk LTD\certificate issued on 17/01/23
|
|
17 Jan 2023 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
18 Nov 2022 | CH01 | Director's details changed for Miss Sunita Harji on 18 November 2022 | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Jul 2022 | AP01 | Appointment of Mr Jay Vitale as a director on 25 July 2022 |