VITAMIN LIMITED

08583127
315 FORT DUNLOP FORT PARKWAY BIRMINGHAM ENGLAND B24 9FD

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
21 Aug 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2020 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 May 2020 capital Statement of capital (Section 108) 3 Buy now
28 May 2020 insolvency Solvency Statement dated 18/05/20 2 Buy now
28 May 2020 resolution Resolution 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 14 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 accounts Annual Accounts 7 Buy now
25 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2017 incorporation Memorandum Articles 79 Buy now
25 Oct 2017 resolution Resolution 3 Buy now
14 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Oct 2017 mortgage Registration of a charge 17 Buy now
26 Sep 2017 officers Appointment of director (Mr Simon Ward) 2 Buy now
26 Sep 2017 officers Appointment of director (Mr Mark Alexander Lovett) 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 accounts Annual Accounts 3 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
20 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 accounts Annual Accounts 4 Buy now
15 Oct 2015 officers Appointment of secretary (Mr Mark Alexander Lovett) 2 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
17 Jun 2015 capital Return of Allotment of shares 4 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
12 Jan 2015 capital Return of Allotment of shares 3 Buy now
05 Jan 2015 resolution Resolution 84 Buy now
19 Dec 2014 mortgage Registration of a charge 30 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jun 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 officers Change of particulars for director (Claire Roshanzamir) 2 Buy now
13 Jan 2014 capital Return of Allotment of shares 3 Buy now
13 Jan 2014 officers Appointment of director (Ms Natalie Siobhan Somerville) 2 Buy now
18 Nov 2013 capital Return of Allotment of shares 4 Buy now
18 Nov 2013 officers Appointment of director (Claire Roshanzamir) 3 Buy now
03 Jul 2013 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
25 Jun 2013 incorporation Incorporation Company 36 Buy now