VITAL CARING GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Termination of appointment of Maria Chatyoka as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Givemore Dube as a director on 2024-04-10

View Document

10/02/2410 February 2024 Appointment of Sean Murefu as a director on 2024-02-10

View Document

10/02/2410 February 2024 Termination of appointment of Silva Carlos as a secretary on 2024-02-10

View Document

10/02/2410 February 2024 Appointment of Dylan Chapwanya as a director on 2024-02-10

View Document

10/02/2410 February 2024 Appointment of Dylan Chapwanya as a secretary on 2024-02-10

View Document

10/02/2410 February 2024 Appointment of Sean Murefu as a secretary on 2024-02-10

View Document

24/01/2424 January 2024 Termination of appointment of Givemore Dube as a secretary on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Silva Carlos as a secretary on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Moses Marara as a director on 2024-01-24

View Document

21/12/2321 December 2023 Certificate of change of name

View Document

21/12/2321 December 2023 Appointment of Mr Carlos Silva as a director on 2023-12-21

View Document

29/11/2329 November 2023 Appointment of Givemore Dube as a director on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Givemore Dube as a secretary on 2023-11-29

View Document

28/11/2328 November 2023 Appointment of Moses Marara as a director on 2023-11-28

View Document

15/11/2315 November 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Registered office address changed from 37 Scholfield Crescent Rotherham South Yorkshire S66 7HY United Kingdom to 23-28 Wood Street Doncaster DN1 3LW on 2023-08-18

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 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