About

Registered Number: 07960463
Date of Incorporation: 22/02/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: 58 Lowndes Avenue, Chesham, HP5 2HJ,

 

Having been setup in 2012, Vegesentials Ltd has its registered office in Chesham, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Davite, Giovanni, Mugadu, Andrew, Dr, Arinaitwe, Patience Caroline are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVITE, Giovanni 25 March 2018 - 1
MUGADU, Andrew, Dr 22 February 2012 - 1
ARINAITWE, Patience Caroline 22 February 2012 27 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 04 August 2019
AD01 - Change of registered office address 08 July 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
AA - Annual Accounts 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 01 November 2018
PSC07 - N/A 05 April 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 26 March 2018
DISS40 - Notice of striking-off action discontinued 20 February 2018
AA - Annual Accounts 17 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 18 October 2017
CS01 - N/A 26 February 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 29 November 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 06 June 2013
SH01 - Return of Allotment of shares 19 April 2013
SH01 - Return of Allotment of shares 08 April 2013
SH01 - Return of Allotment of shares 27 March 2013
AR01 - Annual Return 21 March 2013
SH01 - Return of Allotment of shares 17 March 2013
SH01 - Return of Allotment of shares 14 March 2013
SH01 - Return of Allotment of shares 03 October 2012
CH01 - Change of particulars for director 03 October 2012
NEWINC - New incorporation documents 22 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.