-
VITAE SELECTION LIMITED - Central House 47, St. Pauls Street, Leeds, LS1 2TE, United Kingdom
Company Information
- Company registration number
- 06546118
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Central House 47
- St. Pauls Street
- Leeds
- LS1 2TE
- England Central House 47, St. Pauls Street, Leeds, LS1 2TE, England UK
Management
- Managing Directors
- OSBALDESTON, Andrew
- SPURR, Daniel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-27
- Dissolved on
- 2020-11-03
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Fh Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-06-27
- Last Date: 2017-06-29
- Last Return Made Up To:
- 2012-03-27
- Annual Return
- Due Date: 2020-04-10
- Last Date: 2019-03-27
-
VITAE SELECTION LIMITED Company Description
- VITAE SELECTION LIMITED is a ltd registered in United Kingdom with the Company reg no 06546118. Its current trading status is "closed". It was registered 2008-03-27. It has declared SIC or NACE codes as "78200". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-03-27.It can be contacted at Central House 47 .
Get VITAE SELECTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vitae Selection Limited - Central House 47, St. Pauls Street, Leeds, LS1 2TE, United Kingdom
Did you know? kompany provides original and official company documents for VITAE SELECTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-03) - GAZ2
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-02) - CS01
-
change-account-reference-date-company-previous-shortened (2019-03-27) - AA01
-
gazette-notice-compulsory (2019-08-27) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-10-05) - DISS16(SOAS)
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-03) - AA
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
-
termination-director-company-with-name-termination-date (2018-04-03) - TM01
-
change-account-reference-date-company-previous-shortened (2018-03-15) - AA01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-25) - TM01
-
mortgage-satisfy-charge-full (2017-05-10) - MR04
-
confirmation-statement-with-updates (2017-05-20) - CS01
-
appoint-person-director-company-with-name-date (2017-05-25) - AP01
-
termination-secretary-company-with-name-termination-date (2017-05-25) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-03-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-05) - MR01
-
appoint-person-director-company-with-name-date (2017-06-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-07) - AD01
-
mortgage-satisfy-charge-full (2017-02-17) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-24) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-10-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-10-27) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-02-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01
-
change-person-director-company-with-change-date (2011-10-27) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-21) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-07) - 363a
-
legacy (2009-06-26) - 225
keyboard_arrow_right 2008
-
incorporation-company (2008-03-27) - NEWINC
-
legacy (2008-04-23) - 225
-
legacy (2008-07-23) - 288a
-
legacy (2008-07-22) - 88(2)
-
legacy (2008-10-14) - 395