VITA VALERE FORTUNA LTD
Company Documents
| Date | Description |
|---|---|
| 03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
| 15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
| 04/02/224 February 2022 | Application to strike the company off the register |
| 02/02/222 February 2022 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 235 Earls Court Road Box 277 London SW5 9FE on 2022-02-02 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
| 17/11/2117 November 2021 | Change of details for Zoe Cara Elisa Fay as a person with significant control on 2021-11-13 |
| 17/11/2117 November 2021 | Director's details changed for Zoe Cara Elisa Fay on 2021-11-13 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/05/2027 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/11/1928 November 2019 | CURRSHO FROM 30/11/2020 TO 31/03/2020 |
| 15/11/1915 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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