Company NameANYO Vital Goodness Limited
DirectorVictorine Anne Sika
Company StatusActive - Proposal to Strike off
Company Number10841811
CategoryPrivate Limited Company
Incorporation Date29 June 2017(6 years, 10 months ago)
Previous NamesHappy Feet And Hands Ltd and Luxeunified Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Victorine Anne Sika
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Edgar House Wyvil Road
London
SW8 2SS

Location

Registered Address1 Edgar House Wyvil Road
Wyvil Road
London
SW8 2SS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2022 (1 year, 10 months ago)
Next Return Due12 July 2023 (overdue)

Filing History

7 July 2023Voluntary strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
7 June 2023Application to strike the company off the register (1 page)
29 March 2023Registered office address changed from 205 Lavender Hill London SW11 5TB England to 1 Edgar House Wyvil Road Wyvil Road London SW8 2SS on 29 March 2023 (1 page)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
2 August 2021Registered office address changed from 1 Edgar House Wyvil Road London SW8 2SS United Kingdom to 205 Lavender Hill London SW11 5TB on 2 August 2021 (1 page)
23 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
(3 pages)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
11 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
5 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 100
(23 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 100
(23 pages)