VITAL EVENTS (UK) LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-04

View Document

17/10/2417 October 2024 Liquidators' statement of receipts and payments to 2024-09-04

View Document

28/09/2328 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/09/2328 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/09/2328 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/09/2328 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

16/09/2316 September 2023 Statement of affairs

View Document

06/09/236 September 2023 Registered office address changed from 54 Cheap Street Newbury Berkshire RG14 5BX to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-09-06

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

21/05/2221 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN KHAN

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

21/07/1621 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 59 BEAUCHAMP ROAD SUTTON SURREY SM1 2PY ENGLAND

View Document

15/10/1515 October 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 59 BAUCHAMP ROAD SUTTON SM1 2PY UNITED KINGDOM

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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