- Company Overview for VITICULT LTD (08980281)
- Filing history for VITICULT LTD (08980281)
- People for VITICULT LTD (08980281)
- Charges for VITICULT LTD (08980281)
- More for VITICULT LTD (08980281)
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) |
---|---|---|---|
09 Apr 2019 | AD01 | Registered office address changed from C/O Valentis Uk Ltd 36 Alie Street London E1 8DA United Kingdom to 36 Alie Street London E1 8DA on 9 April 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
18 May 2018 | PSC07 | Cessation of Ben Austin as a person with significant control on 13 March 2018 | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2018 | |
25 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2018 | |
22 Jan 2018 | PSC01 | Notification of Ben Austin as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 January 2018 | |
18 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 January 2018 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 January 2018
|
|
18 Jan 2018 | PSC01 | Notification of Nicholas Michael Gibbs as a person with significant control on 15 January 2018 | |
18 Jan 2018 | PSC01 | Notification of Jamil Harris as a person with significant control on 6 April 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 55 Old Broad Street London EC2M 1RX to C/O Valentis Uk Ltd 36 Alie Street London E1 8DA on 28 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
02 Mar 2016 | TM01 | Termination of appointment of Ruhul Chowdhury as a director on 16 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Jamil Harris as a director on 18 February 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|