About

Registered Number: 07110190
Date of Incorporation: 21/12/2009 (14 years and 6 months ago)
Company Status: Active
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: Century House, Roman Road, Blackburn, Lancashire, BB1 2LD

 

Vital Efficienci Ltd was registered on 21 December 2009, it has a status of "Active". There are 3 directors listed as Beckett, Stephen John, Kunz, Kenneth Friedrich, Parrish, Darren Mark for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNZ, Kenneth Friedrich 21 May 2014 - 1
PARRISH, Darren Mark 21 May 2014 22 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Stephen John 11 October 2012 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 08 April 2020
CS01 - N/A 27 January 2020
CS01 - N/A 27 January 2020
AC92 - N/A 10 January 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 18 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 10 November 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
MR01 - N/A 24 April 2014
AUD - Auditor's letter of resignation 16 April 2014
AA - Annual Accounts 28 March 2014
CERTNM - Change of name certificate 04 March 2014
AR01 - Annual Return 07 January 2014
AR01 - Annual Return 04 February 2013
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
CERTNM - Change of name certificate 15 October 2012
AP03 - Appointment of secretary 11 October 2012
RESOLUTIONS - N/A 08 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 31 March 2011
AA01 - Change of accounting reference date 16 March 2011
AR01 - Annual Return 12 January 2011
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.