Company NameVitgarden Ltd
DirectorPuja Kanel
Company StatusActive
Company Number08369821
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Previous NameMount Yeti Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Puja Kanel
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(6 days after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Joan Court
57 Fortune Green Road West Hampstead
London
NW6 1DW
Director NameMrs Puja Kanel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Joan Court
57 Fortune Green Road West Hampstead
London
NW6 1DW

Location

Registered Address101 Joan Court
57 Fortune Green Road West Hampstead
London
NW6 1DW
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

16 January 2024Compulsory strike-off action has been discontinued (1 page)
15 January 2024Confirmation statement made on 19 October 2023 with no updates (3 pages)
15 January 2024Notification of Samir Khanal as a person with significant control on 1 January 2023 (2 pages)
9 January 2024First Gazette notice for compulsory strike-off (1 page)
17 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 December 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
21 December 2021Withdraw the company strike off application (1 page)
16 December 2021Application to strike the company off the register (1 page)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
30 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 March 2019Confirmation statement made on 19 October 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
14 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
29 January 2013Company name changed mount yeti LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed mount yeti LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Termination of appointment of Puja Kanel as a director (1 page)
28 January 2013Appointment of Mrs Puja Kanel as a director (2 pages)
28 January 2013Appointment of Mrs Puja Kanel as a director (2 pages)
28 January 2013Director's details changed for Mr Samir Khanal on 28 January 2013 (2 pages)
28 January 2013Termination of appointment of Puja Kanel as a director (1 page)
28 January 2013Director's details changed for Mr Samir Khanal on 28 January 2013 (2 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)