GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th June 2020. New Address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD. Previous address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd June 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2019. New Address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd June 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2nd May 2017
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th July 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th August 2017. New Address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Previous address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 15th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitex salvex LIMITEDcertificate issued on 20/09/16
filed on: 20th, September 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
|