VITALISE LIMITED

212 Business Design Centre 212 Business Design Centre, London, N1 0QH
StatusDISSOLVED
Company No.09067665
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 1 day
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

AVERIN LIMITED

22 CURRIESIDE PLACE,SHOTTS,ML7 4AL

Number:SC553479
Status:ACTIVE
Category:Private Limited Company

GAAC 187 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06081277
Status:ACTIVE
Category:Private Limited Company

HULTZ INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10782355
Status:ACTIVE
Category:Private Limited Company

İAURUM LIMITED

65 FLAT 1,LIVERPOOL,L6 1HB

Number:11018991
Status:ACTIVE
Category:Private Limited Company

LYRAX LIMITED

42-44 DE BEAUVOIR CRESCENT,LONDON,N1 5SB

Number:10710975
Status:ACTIVE
Category:Private Limited Company

REDFOX INVESTMENTS LTD

37 BALLYROGAN ROAD,COLERAINE,BT51 5EZ

Number:NI656328
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