Advanced company searchLink opens in new window

VITALE BEAUTY LIMITED

Company number 11660096

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
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