About

Registered Number: 04032400
Date of Incorporation: 12/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 1276-1278 Greenford Road, Greenford, Middlesex, UB6 0HH,

 

Founded in 2000, Vitrax Foods Ltd have registered office in Greenford, Middlesex. There are 3 directors listed for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNES, Elie 08 December 2000 - 1
YOUNES, Diana 08 December 2000 03 August 2015 1
YOUNES, Georges 03 August 2015 07 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 15 August 2019
AAMD - Amended Accounts 07 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 September 2018
AAMD - Amended Accounts 13 August 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 23 August 2016
AD01 - Change of registered office address 23 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 21 August 2015
AR01 - Annual Return 13 August 2015
SH01 - Return of Allotment of shares 11 August 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 11 August 2014
AAMD - Amended Accounts 20 June 2014
AA - Annual Accounts 30 April 2014
AAMD - Amended Accounts 06 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 November 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363a - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
MEM/ARTS - N/A 20 December 2000
CERTNM - Change of name certificate 13 December 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.