VITALISE LIMITED
Status | DISSOLVED |
Company No. | 09067665 |
Category | Private Limited Company |
Incorporated | 03 Jun 2014 |
Age | 10 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2019 |
Years | 5 years, 2 months, 30 days |
SUMMARY
VITALISE LIMITED is an dissolved private limited company with number 09067665. It was incorporated 10 years, 1 day ago, on 03 June 2014 and it was dissolved 5 years, 2 months, 30 days ago, on 05 March 2019. The company address is 212 Business Design Centre 212 Business Design Centre, London, N1 0QH.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2018
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-10
Officer name: Mr Piers David Maurice Vimpany
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Termination secretary company with name termination date
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-25
Officer name: John Michael Parker
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type dormant
Date: 15 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Appoint person secretary company with name date
Date: 09 Oct 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Michael Parker
Appointment date: 2014-08-28
Documents
Change account reference date company current shortened
Date: 30 Sep 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 16 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed revitalise respite holidays LIMITED\certificate issued on 16/09/14
Documents
Resolution
Date: 09 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-28
Officer name: Linda Beaney
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohinder Sawhney
Appointment date: 2014-08-28
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Torquil Nicolson
Termination date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: 212 Business Design Centre 52 Upper Street London N1 0QH
Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
Change date: 2014-08-28
Documents
Certificate change of name company
Date: 30 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crossco (1372) LIMITED\certificate issued on 30/07/14
Documents
Some Companies
22 CURRIESIDE PLACE,SHOTTS,ML7 4AL
Number: | SC553479 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 06081277 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10782355 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 FLAT 1,LIVERPOOL,L6 1HB
Number: | 11018991 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-44 DE BEAUVOIR CRESCENT,LONDON,N1 5SB
Number: | 10710975 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BALLYROGAN ROAD,COLERAINE,BT51 5EZ
Number: | NI656328 |
Status: | ACTIVE |
Category: | Private Limited Company |