-
VITAMIN LIMITED - 315 Fort Dunlop Fort Parkway, Birmingham, B24 9FD, England, United Kingdom
Company Information
- Company registration number
- 08583127
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 315 Fort Dunlop Fort Parkway
- Birmingham
- B24 9FD
- England 315 Fort Dunlop Fort Parkway, Birmingham, B24 9FD, England UK
Management
- Managing Directors
- LOVETT, Mark Alexander
- ROSHANZAMIR, Claire
- SOMERVILLE, Natalie Siobhan
- WARD, Simon Christopher
- Company secretaries
- LOVETT, Mark Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-25
- Dissolved on
- 2020-11-17
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Ms Natalie Sommerville
- -
- Fort Topco Limited
- -
- Ms Natalie Sommerville
- Inspired Thinking Group (Itg) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-08-31
- Last Date: 2018-08-31
- Annual Return
- Due Date: 2021-07-09
- Last Date: 2020-06-25
-
VITAMIN LIMITED Company Description
- VITAMIN LIMITED is a ltd registered in United Kingdom with the Company reg no 08583127. Its current trading status is "closed". It was registered 2013-06-25. It has declared SIC or NACE codes as "70229". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-08-31.It can be contacted at 315 Fort Dunlop Fort Parkway .
Get VITAMIN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vitamin Limited - 315 Fort Dunlop Fort Parkway, Birmingham, B24 9FD, England, United Kingdom
Did you know? kompany provides original and official company documents for VITAMIN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-11-17) - GAZ2(A)
-
legacy (2020-05-28) - CAP-SS
-
resolution (2020-05-28) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2020-05-28) - SH19
-
mortgage-satisfy-charge-full (2020-06-13) - MR04
-
legacy (2020-05-28) - SH20
-
gazette-notice-voluntary (2020-09-01) - GAZ1(A)
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
dissolution-application-strike-off-company (2020-08-21) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
-
accounts-with-accounts-type-small (2019-02-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-06) - CS01
-
cessation-of-a-person-with-significant-control (2018-07-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC02
-
accounts-with-accounts-type-unaudited-abridged (2018-05-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-07) - AA
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC02
-
appoint-person-director-company-with-name-date (2017-09-26) - AP01
-
change-account-reference-date-company-previous-shortened (2017-10-25) - AA01
-
mortgage-satisfy-charge-full (2017-10-14) - MR04
-
resolution (2017-10-25) - RESOLUTIONS
-
memorandum-articles (2017-10-25) - MA
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-12) - MR01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-10-15) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
capital-allotment-shares (2015-06-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-25) - AA
-
capital-allotment-shares (2015-01-12) - SH01
-
resolution (2015-01-05) - RESOLUTIONS
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-13) - AP01
-
capital-allotment-shares (2014-01-13) - SH01
-
change-person-director-company-with-change-date (2014-06-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-26) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-19) - MR01
-
change-account-reference-date-company-current-extended (2014-11-26) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-06-25) - NEWINC
-
capital-allotment-shares (2013-11-18) - SH01
-
appoint-person-director-company-with-name (2013-11-18) - AP01
-
termination-director-company-with-name (2013-07-03) - TM01