VITAL PRODUCT COMPANY LIMITED

Elscot House Elscot House, London, N3 2JU, United Kingdom
StatusDISSOLVED
Company No.03205488
CategoryPrivate Limited Company
Incorporated30 May 1996
Age28 years
JurisdictionEngland Wales
Dissolution03 Oct 2017
Years6 years, 7 months, 27 days

SUMMARY

VITAL PRODUCT COMPANY LIMITED is an dissolved private limited company with number 03205488. It was incorporated 28 years ago, on 30 May 1996 and it was dissolved 6 years, 7 months, 27 days ago, on 03 October 2017. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-04-13

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

New address: Elscot House Arcadia Avenue London N3 2JU

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Mr Karl James Cutler

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Benjamin Gersohn

Termination date: 2015-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Benjamin Gersohn

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Stephen

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Resolution

Date: 02 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Resolution

Date: 12 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Resolution

Date: 08 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 1999

Action Date: 30 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-30

Documents

View document PDF

Resolution

Date: 22 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Resolution

Date: 08 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K. ENGINEERING (NOTTINGHAM) LIMITED

156 RUSSELL DRIVE,WOLLATON,NG8 2BE

Number:04664405
Status:ACTIVE
Category:Private Limited Company

BLU TECHNOLOGIES LIMITED

WHARF HOUSE, VICTORIA QUAYS,SHEFFIELD,S2 5SY

Number:11192981
Status:ACTIVE
Category:Private Limited Company
Number:LP009921
Status:ACTIVE
Category:Limited Partnership

FEDERAL EXPRESS FINANCE LIMITED

SUTHERLAND HOUSE,COVENTRY,CV1 4JQ

Number:02299972
Status:ACTIVE
Category:Private Limited Company

GILDEN PHOTONICS LIMITED

C/O JOHNSTON CARMICHALE,GLASGOW,G2 2ND

Number:SC286762
Status:LIQUIDATION
Category:Private Limited Company

PLOUGHMANS CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10767391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source