Advanced company searchLink opens in new window

VITALIS COMMERCE LIMITED

Company number 12857136

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)
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
  • GBP 1