- Company Overview for VITALIS COMMERCE LIMITED (12857136)
- Filing history for VITALIS COMMERCE LIMITED (12857136)
- People for VITALIS COMMERCE LIMITED (12857136)
- More for VITALIS COMMERCE LIMITED (12857136)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2024 | DS01 | Application to strike the company off the register | |
10 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
07 Dec 2022 | PSC02 | Notification of Lifeplan Products Limited as a person with significant control on 1 December 2022 | |
07 Dec 2022 | PSC07 | Cessation of Melvyn Warren Sadofsky as a person with significant control on 1 December 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr Martin John Tedham as a director on 1 December 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Melvyn Warren Sadofsky as a director on 1 December 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from 6 Earls Court Priory Park East Hull HU4 7DY United Kingdom to Units 6-8 Euro Way Blagrove Swindon SN5 8YW on 7 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
25 May 2022 | AA01 | Current accounting period extended from 31 May 2022 to 30 September 2022 | |
17 Feb 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 31 May 2022 | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
28 Jun 2021 | AP01 | Appointment of Mr Melvyn Warren Sadofsky as a director on 21 December 2020 | |
07 Jan 2021 | PSC01 | Notification of Melvyn Warren Sadofsky as a person with significant control on 23 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 6 Earls Court Priory Park East Hull HU4 7DY on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Michael Duke as a director on 21 December 2020 | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|