VITALITY 4 LIFE UK LIMITED

05687172
UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD SIBLE HEDINGHAM HALSTEAD CO9 3LZ

Documents

Documents
Date Category Description Pages
02 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2022 accounts Annual Accounts 8 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
17 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Nov 2021 officers Change of particulars for director (Roger Dean Akins) 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2021 accounts Amended Accounts 7 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 8 Buy now
31 Oct 2018 accounts Annual Accounts 8 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 officers Appointment of secretary (Mr Roger Dean Akins) 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 accounts Annual Accounts 7 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 7 Buy now
29 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
16 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 officers Termination of appointment of director (Alex James Feltham) 1 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
28 Oct 2014 accounts Annual Accounts 7 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
15 Mar 2013 accounts Annual Accounts 7 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
09 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2012 officers Appointment of director (Alex Feltham) 3 Buy now
20 Aug 2012 officers Termination of appointment of director (Thomas Johnson) 3 Buy now
29 Jun 2012 officers Termination of appointment of director (Thomas Johnson) 1 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Thomas Johnson) 1 Buy now
07 Mar 2012 annual-return Annual Return 3 Buy now
20 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2012 officers Termination of appointment of secretary (Rapid Business Services Limited) 1 Buy now
31 Oct 2011 accounts Annual Accounts 8 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
03 Nov 2010 officers Appointment of director (Mr Thomas Warwick Johnson) 2 Buy now
22 Oct 2010 accounts Annual Accounts 4 Buy now
27 Aug 2010 officers Appointment of secretary (Thomas Warwick Johnson) 1 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Roger Dean Akins) 2 Buy now
09 Mar 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
18 Nov 2009 accounts Annual Accounts 4 Buy now
05 Mar 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 2 Buy now
19 Aug 2008 annual-return Return made up to 25/01/08; full list of members 3 Buy now
19 Nov 2007 accounts Annual Accounts 2 Buy now
24 Oct 2007 officers Secretary's particulars changed 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
20 Aug 2007 annual-return Return made up to 25/01/07; full list of members 2 Buy now
24 Jul 2007 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
25 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2006 incorporation Incorporation Company 15 Buy now