VITALITY HEALTH PROJECT LIMITED

03673326
120 HIGH ROAD LONDON ENGLAND N2 9ED

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2016 officers Appointment of director (Mr. Georg Eichmann) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (Iris Daernbaecher) 1 Buy now
30 May 2016 accounts Annual Accounts 7 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Annual Accounts 7 Buy now
02 Jan 2015 annual-return Annual Return 3 Buy now
02 Jan 2015 officers Change of particulars for director (Mrs. Iris Daernbaecher) 2 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 2 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
10 Sep 2013 accounts Annual Accounts 2 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
11 Dec 2012 officers Termination of appointment of secretary (London Secretary Ltd) 1 Buy now
11 Dec 2012 officers Termination of appointment of director (Dr Churchill Directors Limited) 1 Buy now
11 Dec 2012 officers Appointment of director (Iris Daernbaecher) 2 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
31 May 2012 accounts Annual Accounts 2 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
28 Mar 2011 accounts Annual Accounts 3 Buy now
29 Nov 2010 annual-return Annual Return 3 Buy now
11 Jun 2010 accounts Annual Accounts 3 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
14 Dec 2009 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 2 Buy now
14 Dec 2009 officers Change of particulars for corporate secretary (London Secretary Ltd) 2 Buy now
27 May 2009 accounts Annual Accounts 1 Buy now
17 Dec 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
06 Jun 2008 officers Secretary's change of particulars / london secretary LTD / 02/04/2008 1 Buy now
12 May 2008 accounts Annual Accounts 1 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from 88 high street killamarsh sheffield S21 1BX 1 Buy now
08 Jan 2008 annual-return Return made up to 24/11/07; full list of members 2 Buy now
05 Jun 2007 accounts Annual Accounts 1 Buy now
11 Dec 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
11 Dec 2006 officers Director's particulars changed 1 Buy now
11 Dec 2006 officers Secretary's particulars changed 1 Buy now
12 Apr 2006 accounts Annual Accounts 1 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 88 high street killamarsh sheffield S21 1BX 1 Buy now
13 Dec 2005 annual-return Return made up to 24/11/05; full list of members 6 Buy now
10 Oct 2005 accounts Annual Accounts 1 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 officers New secretary appointed 2 Buy now
08 Dec 2004 annual-return Return made up to 24/11/04; full list of members 6 Buy now
09 Aug 2004 accounts Annual Accounts 1 Buy now
05 Dec 2003 annual-return Return made up to 24/11/03; full list of members 6 Buy now
11 Apr 2003 accounts Annual Accounts 1 Buy now
11 Apr 2003 resolution Resolution 1 Buy now
01 Dec 2002 annual-return Return made up to 24/11/02; full list of members 6 Buy now
26 Apr 2002 annual-return Return made up to 24/11/01; full list of members 6 Buy now
25 Apr 2002 address Registered office changed on 25/04/02 from: 17 lancaster drive london E14 9PT 1 Buy now
24 Apr 2002 resolution Resolution 1 Buy now
24 Apr 2002 accounts Annual Accounts 1 Buy now
17 Apr 2001 accounts Annual Accounts 1 Buy now
28 Nov 2000 annual-return Return made up to 24/11/00; full list of members 6 Buy now
27 Sep 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
12 Sep 2000 address Registered office changed on 12/09/00 from: 4 queen anne terrace sovereign court london E1 9HH 1 Buy now
11 Sep 2000 resolution Resolution 1 Buy now
11 Sep 2000 accounts Amended Accounts 1 Buy now
15 May 2000 resolution Resolution 1 Buy now
11 Apr 2000 resolution Resolution 1 Buy now
03 Apr 2000 resolution Resolution 1 Buy now
03 Apr 2000 accounts Annual Accounts 1 Buy now
15 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 1999 annual-return Return made up to 24/11/99; full list of members 6 Buy now
24 Nov 1998 incorporation Incorporation Company 14 Buy now