VITA LEEDS 1 DEVCO HOLDINGS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Declaration of solvency

View Document

07/01/257 January 2025 Registered office address changed from 8 Sackville Street London W1S 3DG England to 12 Wellington Place Leeds LS1 4AP on 2025-01-07

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-06 with updates

View Document

13/12/2413 December 2024 Satisfaction of charge 110348800002 in full

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Statement of capital on 2024-10-24

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Director's details changed for Mr James William Mcgowan on 2024-05-17

View Document

23/05/2423 May 2024 Termination of appointment of Theunis John Bassage as a director on 2024-05-17

View Document

19/04/2419 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Theunis John Bassage as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Briony Jayne Rea as a director on 2024-04-10

View Document

04/12/234 December 2023 Appointment of Mr James William Mcgowan as a director on 2023-11-29

View Document

04/12/234 December 2023 Appointment of Mr Bruno Chibuzo Obasi as a director on 2023-11-29

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-10-03

View Document

21/09/2321 September 2023 Change of details for Swift Propco Holdings Limited as a person with significant control on 2019-08-23

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Appointment of Mrs Briony Jayne Rea as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-07-25

View Document

16/03/2316 March 2023 Appointment of Mr Simon Derwood Auston Drewett as a director on 2022-11-10

View Document

02/12/222 December 2022 Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-11-10

View Document

02/12/222 December 2022 Appointment of Mr Neil David Townson as a director on 2022-11-10

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Satisfaction of charge 110348800001 in full

View Document

02/03/222 March 2022 Appointment of Mrs Carol Ann Rotsey as a director on 2022-02-25

View Document

02/03/222 March 2022 Termination of appointment of Paul Justin Windsor as a director on 2022-02-25

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/06/196 June 2019 CESSATION OF VITA LEEDS 1 LIMITED AS A PSC

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / VITA VENTURES LIMITED / 06/11/2017

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE SK9 7QP UNITED KINGDOM

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITA VENTURES LIMITED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

04/01/184 January 2018 ADOPT ARTICLES 20/12/2017

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110348800001

View Document

19/12/1719 December 2017 ADOPT ARTICLES 11/12/2017

View Document

03/11/173 November 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company