CS01 |
Confirmation statement with updates 21st September 2022
filed on: 10th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th March 2022
filed on: 20th, April 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th March 2022
filed on: 20th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st September 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Vita-Electric Foods Ltd 48 Charlotte Street Fitzrovia North of Oxford Street London W1T 2NS England on 6th July 2021 to 4 Devonshire Street Marylebone London City of Westminister W1W 5DT
filed on: 6th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th October 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th October 2020
filed on: 5th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 4th October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Vita-Electric Foods Ltd 48 Charlotte Street, North of Oxford Street Fitzrovia London W1T 2NS England on 4th October 2019 to Vita-Electric Foods Ltd 48 Charlotte Street Fitzrovia North of Oxford Street London W1T 2NS
filed on: 4th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 4th October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th October 2019
filed on: 4th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 22nd July 2019 to Vita-Electric Foods Ltd 48 Charlotte Street, North of Oxford Street Fitzrovia London W1T 2NS
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 26th June 2019
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th September 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th September 2018
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2018
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2018
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th September 2017
filed on: 24th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 22nd September 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 15th September 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2016
|
incorporation |
Free Download
(10 pages)
|