- Company Overview for THE SUNSHINE VITAMIN LIMITED (02800716)
- Filing history for THE SUNSHINE VITAMIN LIMITED (02800716)
- People for THE SUNSHINE VITAMIN LIMITED (02800716)
- More for THE SUNSHINE VITAMIN LIMITED (02800716)
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
|
|
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
|
|
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
|
|
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 |