• UK
  • CREATIV VITALIS LIMITED - 3 The Shrubberies George Lane, South Woodford, London, E18 1BD, United Kingdom

Company Information

Company registration number
09162113
Company Status
CLOSED
Country
United Kingdom
Registered Address
3 The Shrubberies George Lane
South Woodford
London
E18 1BD
3 The Shrubberies George Lane, South Woodford, London, E18 1BD UK

Management

Managing Directors
TIMIS, Gabriel Claudiu
Company secretaries
MOCANU, Andreea Ecaterina

Company Details

Type of Business
ltd
Incorporated
2014-08-05
Dissolved on
2021-12-20
SIC/NACE
43310

Ownership

Beneficial Owners
Mr Gabriel Claudiu Timis

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2015-08-31

CREATIV VITALIS LIMITED Company Description

CREATIV VITALIS LIMITED is a ltd registered in United Kingdom with the Company reg no 09162113. Its current trading status is "closed". It was registered 2014-08-05. It has declared SIC or NACE codes as "43310". It has 1 director and 1 secretary.It can be contacted at 3 The Shrubberies George Lane .
More information

Get CREATIV VITALIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Creativ Vitalis Limited - 3 The Shrubberies George Lane, South Woodford, London, E18 1BD, United Kingdom

Did you know? kompany provides original and official company documents for CREATIV VITALIS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-12-20) - GAZ2

    Add to Cart
     
  • liquidation-compulsory-completion (2021-09-20) - L64.07

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2018-01-30) - COCOMP

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2017-12-05) - GAZ1

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-10-31) - TM01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2017-05-17) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-02-07) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-07) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-19) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-11) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-01-07) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-02-06) - AP01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2014-09-22) - CH03

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2014-09-22) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-08-13) - TM01

    Add to Cart
     
  • incorporation-company (2014-08-05) - NEWINC

    Add to Cart
     

expand_less