Vital Healthlife Limited was officially closed on 2023-07-24.
Vital Healthlife was a private limited company that could have been found at Level 8, 110 Queen Street, Glasgow, G1 3BX. Its full net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2016-12-15) was run by 1 director.
Director Shirish N. who was appointed on 01 July 2019.
The company was categorised as "other human health activities" (86900).
The latest confirmation statement was sent on 2019-12-14 and last time the accounts were sent was on 31 December 2018.
Address change date: 10th September 2020. New Address: Level 8, 110 Queen Street Glasgow G1 3BX. Previous address: Unit 814 Friarton Road Office 5 Perth PH2 8BB Scotland
filed on: 10th, September 2020
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Address change date: 10th September 2020. New Address: Level 8, 110 Queen Street Glasgow G1 3BX. Previous address: Unit 814 Friarton Road Office 5 Perth PH2 8BB Scotland
filed on: 10th, September 2020
address
Free Download
(2 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 13th, July 2020
dissolution
Free Download
(1 page)
AD01
Address change date: 29th June 2020. New Address: Unit 814 Friarton Road Office 5 Perth PH2 8BB. Previous address: 2B Kings Court South William Street Perth PH2 8LA Scotland
filed on: 29th, June 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 14th December 2019
filed on: 23rd, January 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st December 2018
filed on: 21st, August 2019
accounts
Free Download
(2 pages)
TM01
30th June 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 1st July 2019
filed on: 1st, July 2019
officers
Free Download
(2 pages)
AD01
Address change date: 6th January 2019. New Address: 2B Kings Court South William Street Perth PH2 8LA. Previous address: Room 5 the Old Library 1 Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland
filed on: 6th, January 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 14th December 2018
filed on: 26th, December 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
accounts
Free Download
(2 pages)
AD01
Address change date: 15th December 2017. New Address: Room 5 the Old Library 1 Crieff Road Aberfeldy Perthshire PH15 2BJ. Previous address: Flat 3 Rosemount Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland
filed on: 15th, December 2017
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 14th December 2017
filed on: 15th, December 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.