Advanced company searchLink opens in new window

VITALY LTD

Company number 13365472

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)
03 Dec 2024 AP01 Appointment of Mr. Manuel Antonio Alvarez as a director on 24 November 2024
03 Dec 2024 TM01 Termination of appointment of Alberto Morici as a director on 28 November 2024
31 Jul 2024 AD01 Registered office address changed from 15 Maiden Lane 3 Floor, Covent Garden London London WC2E 7NG United Kingdom to 124 City Road London EC1V 2NX on 31 July 2024
30 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Jan 2024 PSC02 Notification of Banif Banca Privada Inc as a person with significant control on 2 January 2024
02 Jan 2024 PSC07 Cessation of Alberto Morici as a person with significant control on 2 January 2024
06 Jun 2023 TM01 Termination of appointment of Gabino Serrano as a director on 6 June 2023
06 Jun 2023 PSC01 Notification of Alberto Morici as a person with significant control on 6 June 2023
06 Jun 2023 AP01 Appointment of Mr. Alberto Morici as a director on 6 June 2023
06 Jun 2023 PSC07 Cessation of Gabino Serrano as a person with significant control on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from 1 Westlands Farm Antlands Lane Shipley Bridge Horley Surrey RH6 9TE England to 15 Maiden Lane 3 Floor, Covent Garden London London WC2E 7NG on 6 June 2023
03 May 2023 CERTNM Company name changed mjdm investment LTD\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
02 May 2023 AP01 Appointment of Mr. Gabino Serrano as a director on 19 April 2023
02 May 2023 TM01 Termination of appointment of Miodrag Stosic as a director on 19 April 2023
02 May 2023 PSC01 Notification of Gabino Serrano as a person with significant control on 19 April 2023
02 May 2023 PSC07 Cessation of Miodrag Stosic as a person with significant control on 19 April 2023
02 May 2023 PSC07 Cessation of Jovanka Gavur as a person with significant control on 19 April 2023
07 Apr 2023 AD01 Registered office address changed from 15 Maiden Lane 3 Floor Covent Garden London WC2E 7NG to 1 Westlands Farm Antlands Lane Shipley Bridge Horley Surrey RH6 9TE on 7 April 2023
21 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
22 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2022 CS01 Confirmation statement made on 28 April 2022 with no updates