-
VITALITY 4 LIFE UK LIMITED - Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, United Kingdom
Company Information
- Company registration number
- 05687172
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6, Cherrytree Farm Blackmore End Road
- Sible Hedingham
- Halstead
- Essex
- CO9 3LZ
- England Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England UK
Management
- Managing Directors
- AKINS, Roger Dean
- Company secretaries
- AKINS, Roger Dean
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-01-25
- Age Of Company 2006-01-25 18 years
- SIC/NACE
- 27510
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- VITALITY 4 LIFE LIMITED
- Filing of Accounts
- Due Date: 2023-10-28
- Last Date: 2022-01-28
- Last Return Made Up To:
- 2013-02-02
- Annual Return
- Due Date: 2024-11-19
- Last Date: 2023-11-05
-
VITALITY 4 LIFE UK LIMITED Company Description
- VITALITY 4 LIFE UK LIMITED is a ltd registered in United Kingdom with the Company reg no 05687172. Its current trading status is "live". It was registered 2006-01-25. It was previously called VITALITY 4 LIFE LIMITED. It has declared SIC or NACE codes as "27510". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-02-02.It can be contacted at Unit 6, Cherrytree Farm Blackmore End Road .
Get VITALITY 4 LIFE UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vitality 4 Life Uk Limited - Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, United Kingdom
- 2006-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VITALITY 4 LIFE UK 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 2024
-
gazette-notice-compulsory (2024-06-25) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-07-02) - DISS16(SOAS)
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-11-06) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-10-26) - AA
-
confirmation-statement-with-updates (2022-11-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-16) - CS01
-
change-person-director-company-with-change-date (2021-11-17) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2021-11-17) - PSC09
-
notification-of-a-person-with-significant-control (2021-11-17) - PSC01
-
change-to-a-person-with-significant-control (2021-11-17) - PSC04
-
change-account-reference-date-company-previous-shortened (2021-10-22) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-01-29) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2021-06-19) - AAMD
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-updates (2019-11-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
-
confirmation-statement-with-updates (2018-10-19) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-10-19) - PSC08
-
cessation-of-a-person-with-significant-control (2018-10-19) - PSC07
-
appoint-person-secretary-company-with-name-date (2018-08-08) - AP03
-
confirmation-statement-with-updates (2018-02-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-28) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-24) - AD01
-
gazette-filings-brought-up-to-date (2013-02-09) - DISS40
-
gazette-notice-compulsary (2013-01-29) - GAZ1
-
legacy (2013-03-30) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-03-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-06-29) - TM02
-
termination-director-company-with-name (2012-06-29) - TM01
-
termination-director-company-with-name (2012-08-20) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-01-20) - AD01
-
termination-secretary-company-with-name (2012-01-20) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
-
appoint-person-director-company-with-name (2012-08-20) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-10-22) - AA
-
appoint-person-secretary-company-with-name (2010-08-27) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-09) - AR01
-
change-person-director-company-with-change-date (2010-03-09) - CH01
-
change-corporate-secretary-company-with-change-date (2010-03-09) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-18) - AA
-
legacy (2009-03-05) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-19) - 363a
-
accounts-with-accounts-type-dormant (2008-11-28) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-11-19) - AA
-
legacy (2007-10-24) - 288c
-
legacy (2007-10-23) - 288a
-
legacy (2007-10-23) - 288b
-
legacy (2007-08-20) - 363a
-
gazette-notice-compulsary (2007-07-24) - GAZ1
-
legacy (2007-04-01) - 287
-
certificate-change-of-name-company (2007-01-25) - CERTNM
keyboard_arrow_right 2006
-
incorporation-company (2006-01-25) - NEWINC
-
certificate-change-of-name-company (2006-11-29) - CERTNM