This company is commonly known as Vitapets Limited. The company was founded 11 years ago and was given the registration number 08193984. The firm's registered office is in SIDCUP. You can find them at 46 High Street, Sidcup High Street, Sidcup, Kent. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | VITAPETS LIMITED |
---|---|---|
Company Number | : | 08193984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 August 2012 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 High Street, Sidcup High Street, Sidcup, Kent, England, DA14 6EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Goldfinch Road, South Croydon, United Kingdom, CR2 8SR | Director | 29 August 2012 | Active |
67, Rembrandt Drive, Gravesend, United Kingdom, DA11 8NG | Secretary | 29 August 2012 | Active |
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ | Director | 02 February 2015 | Active |
Mr Christopher Mattin | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 High Street, Sidcup High Street, Sidcup, England, DA14 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Officers | Termination secretary company with name termination date. | Download |
2015-02-02 | Officers | Appoint person director company with name date. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.