VITALITY HEALTH PROJECT LIMITED

03673326
120 HIGH ROAD LONDON ENGLAND N2 9ED

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