• UK
  • VITIS LIMITED - 82 St John Street, London, EC1M 4JN, United Kingdom

Company Information

Company registration number
05912634
Company Status
CLOSED
Country
United Kingdom
Registered Address
82 St John Street
London
EC1M 4JN
82 St John Street, London, EC1M 4JN UK

Management

Managing Directors
HARESIGN, David John
MACINTYRE, Ian Duncan
Company secretaries
BARBER, William Thomas

Company Details

Type of Business
ltd
Incorporated
2006-08-22
Dissolved on
2021-03-11
SIC/NACE
72190

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
FFW SHELF CO 1 LIMITED
Filing of Accounts
Due Date: 2015-05-31
Last Date: 2013-08-31
Last Return Made Up To:
2012-08-22
Annual Return
Due Date: 2016-09-05
Last Date:

VITIS LIMITED Company Description

VITIS LIMITED is a ltd registered in United Kingdom with the Company reg no 05912634. Its current trading status is "closed". It was registered 2006-08-22. It was previously called FFW SHELF CO 1 LIMITED. It has declared SIC or NACE codes as "72190". It has 2 directors and 1 secretary. The latest accounts are filed up to 27/08/2011. The latest annual return was filed up to 2012-08-22.It can be contacted at 82 St John Street .
More information

Get VITIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Vitis Limited - 82 St John Street, London, EC1M 4JN, United Kingdom

Did you know? kompany provides original and official company documents for VITIS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-03-11) - GAZ2

    Add to Cart
     
  • liquidation-compulsory-return-final-meeting (2020-12-11) - WU15

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2020-07-03) - WU07

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2019-07-01) - WU07

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2018-07-13) - WU07

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2017-07-06) - WU07

    Add to Cart
     
  • liquidation-miscellaneous (2016-07-08) - LIQ MISC

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-07-08) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-16) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-06-16) - AD01

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2015-06-15) - 4.31

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2015-05-19) - COCOMP

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-26) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2014-06-12) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-06-12) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01

    Add to Cart
     
  • memorandum-articles (2014-09-10) - MA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-09-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-09-14) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-06-13) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-05-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-09-08) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-05-13) - AP01

    Add to Cart
     
  • capital-allotment-shares (2010-08-27) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-08-27) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2010-08-23) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2010-06-07) - AA

    Add to Cart
     
  • legacy (2009-10-01) - 363a

    Add to Cart
     
  • legacy (2009-08-25) - 287

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-05-28) - AA

    Add to Cart
     
  • legacy (2009-05-07) - 288c

    Add to Cart
     
  • legacy (2009-05-05) - 288a

    Add to Cart
     
  • legacy (2009-05-01) - 288b

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2008-06-24) - AA

    Add to Cart
     
  • legacy (2008-09-16) - 363a

    Add to Cart
     
  • legacy (2008-09-19) - 288a

    Add to Cart
     
  • legacy (2008-10-02) - 288a

    Add to Cart
     
  • legacy (2007-09-20) - 363a

    Add to Cart
     
  • certificate-change-of-name-company (2006-11-08) - CERTNM

    Add to Cart
     
  • legacy (2006-10-06) - 287

    Add to Cart
     
  • legacy (2006-10-06) - 288b

    Add to Cart
     
  • legacy (2006-10-06) - 288a

    Add to Cart
     
  • incorporation-company (2006-08-22) - NEWINC

    Add to Cart
     
expand_less