- 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) |
---|---|---|---|
08 Jun 2022 | CERTNM |
Company name changed distribution for life uk LTD\certificate issued on 08/06/22
|
|
11 May 2022 | CERTNM |
Company name changed for life distribution uk LTD\certificate issued on 11/05/22
|
|
04 May 2022 | CERTNM |
Company name changed eyes for life lenses uk LIMITED\certificate issued on 04/05/22
|
|
03 May 2022 | CH01 | Director's details changed for Miss Sunita Manoj Harji on 3 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of Jay Vitale as a director on 3 May 2022 | |
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 2 May 2022
|
|
03 May 2022 | AP01 | Appointment of Miss Sunita Manoj Harji as a director on 3 May 2022 | |
29 Nov 2021 | AD01 | Registered office address changed from Suit 655 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 29 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
17 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2021 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2021 | AD01 | Registered office address changed from Suite 402 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to Suit 655 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 7 January 2021 | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | AD01 | Registered office address changed from Cervantes House 5-9 Headstone Road Harrow HA1 1PD United Kingdom to Suite 402 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 4 March 2019 | |
05 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-05
|