VITALCREATE - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-18 View Report
Gazette. Gazette notice voluntary. 2019-04-02 View Report
Dissolution. Dissolution application strike off company. 2019-03-25 View Report
Confirmation statement. Statement with updates. 2019-02-28 View Report
Accounts. Accounts type dormant. 2018-04-24 View Report
Officers. Officer name: Mr Bruce Michael James. Appointment date: 2018-04-10. 2018-04-11 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Officers. Officer name: Lucinda Margaret Bell. Termination date: 2018-01-19. 2018-01-30 View Report
Accounts. Accounts type dormant. 2017-05-02 View Report
Officers. Termination date: 2017-04-05. Officer name: Christopher Michael John Forshaw. 2017-04-20 View Report
Officers. Appointment date: 2017-04-03. Officer name: Mr Jonathan Charles Mcnuff. 2017-04-04 View Report
Officers. Officer name: Mr Charles John Middleton. Appointment date: 2017-04-03. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-03-26 View Report
Officers. Change date: 2017-03-26. Officer name: Mr Christopher Michael John Forshaw. 2017-03-26 View Report
Officers. Officer name: Mrs Lucinda Margaret Bell. Change date: 2017-03-26. 2017-03-26 View Report
Officers. Termination date: 2016-12-06. Officer name: Ndiana Ekpo. 2016-12-16 View Report
Officers. Appointment date: 2016-12-06. Officer name: British Land Company Secretarial Limited. 2016-12-16 View Report
Accounts. Accounts type dormant. 2016-11-11 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type dormant. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type dormant. 2014-11-13 View Report
Officers. Officer name: Mrs Lucinda Margaret Bell. Change date: 2014-10-09. 2014-10-24 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type dormant. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type dormant. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Accounts. Accounts type full. 2010-11-15 View Report
Officers. Officer name: Ndiana Ekpo. Change date: 2009-10-01. 2010-03-12 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Accounts. Accounts type full. 2009-10-17 View Report
Officers. Description: Secretary appointed ndiana ekpo. 2009-05-29 View Report
Officers. Description: Appointment terminated secretary rebecca scudamore. 2009-05-21 View Report
Annual return. Legacy. 2009-02-24 View Report
Accounts. Accounts type full. 2009-02-05 View Report
Accounts. Accounts type full. 2009-02-05 View Report
Annual return. Legacy. 2008-03-11 View Report
Address. Description: Location of register of members. 2008-03-11 View Report
Resolution. Description: Resolutions. 2007-05-18 View Report
Miscellaneous. Description: Form 122 iss cap reduced. 2007-05-18 View Report
Officers. Description: Director resigned. 2007-05-10 View Report
Officers. Description: Director resigned. 2007-05-10 View Report
Officers. Description: Director resigned. 2007-05-10 View Report
Officers. Description: Director resigned. 2007-05-10 View Report
Officers. Description: Director resigned. 2007-05-10 View Report
Officers. Description: Director resigned. 2007-05-10 View Report
Officers. Description: Director resigned. 2007-05-10 View Report