VITAL PRODUCT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03205488 |
Category | Private Limited Company |
Incorporated | 30 May 1996 |
Age | 28 years |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2017 |
Years | 6 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
Dissolution application strike off company
Date: 11 Jul 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Centrum Secretaries Limited
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Benjamin Gersohn
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Stephen
Documents
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
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
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
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
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
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
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
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
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
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
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
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
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
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
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
Resolution
Date: 02 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
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
Resolution
Date: 12 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
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
Resolution
Date: 08 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
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
Resolution
Date: 22 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; full list of members
Documents
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
Resolution
Date: 08 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; full list of members
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
A.K. ENGINEERING (NOTTINGHAM) LIMITED
156 RUSSELL DRIVE,WOLLATON,NG8 2BE
Number: | 04664405 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF HOUSE, VICTORIA QUAYS,SHEFFIELD,S2 5SY
Number: | 11192981 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH NEIL ALAN FISHER
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009921 |
Status: | ACTIVE |
Category: | Limited Partnership |
FEDERAL EXPRESS FINANCE LIMITED
SUTHERLAND HOUSE,COVENTRY,CV1 4JQ
Number: | 02299972 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JOHNSTON CARMICHALE,GLASGOW,G2 2ND
Number: | SC286762 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10767391 |
Status: | ACTIVE |
Category: | Private Limited Company |