Advanced company searchLink opens in new window

THE SUNSHINE VITAMIN LIMITED

Company number 02800716

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
14 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
09 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
05 May 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
26 Mar 2015 AD01 Registered office address changed from C/O Anthony Pins Regina House 124 Finchley Road London NW3 5JS to 32 Weymouth Street London W1G 7BU on 26 March 2015
09 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
30 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
20 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
17 Mar 2011 CH03 Secretary's details changed for Joanne Mary Roskell Petty on 17 March 2011
17 Mar 2011 CH03 Secretary's details changed for Mr William Petty on 17 March 2011
17 Mar 2011 AP01 Appointment of Dr Hugh Richard Petty as a director
17 Mar 2011 TM01 Termination of appointment of Richard Petty as a director
06 Sep 2010 AD01 Registered office address changed from 32 Weymouth Street London W1G 7BU on 6 September 2010
12 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for William Petty on 17 March 2010
30 Apr 2010 CH01 Director's details changed for Richard Petty on 17 March 2010
25 Mar 2010 AD01 Registered office address changed from 13 David Mews Porter Street London W1U 6EQ on 25 March 2010