Date | Description |
2024-11-08 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES |
2024-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2024 FROM
UNIT 8, THE OLIVIA CENTRE 373-375 ANTRIM ROAD
GLENGORMLEY
BT36 5EB
NORTHERN IRELAND |
2024-04-07 |
insert company_previous_name VITA LIBERATA LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update name VITA LIBERATA LIMITED => CROWN LABORATORIES GLOBAL LTD. |
2024-02-09 |
update statutory_documents COMPANY NAME CHANGED VITA LIBERATA LIMITED
CERTIFICATE ISSUED ON 09/02/24 |
2024-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDMAN |
2024-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SOLOMON |
2024-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLENBECK |
2024-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HOGG |
2024-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALYSON HOGG |
2023-10-05 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-07-10 |
update robots_txt_status vitaliberata.com: 0 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-23 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2022-02-17 |
delete contact_pages_linkeddomain vitaliberata.ie |
2022-02-17 |
delete email sp..@vitaliberata.com |
2022-02-17 |
delete index_pages_linkeddomain vitaliberata.ie |
2022-02-17 |
delete phone 800-204-4389 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-12 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-09-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-10 |
update statutory_documents ADOPT ARTICLES 03/05/2018 |
2021-09-07 |
delete address 181A TEMPLEPATRICK ROAD BALLYCLARE CO ANTRIM BT39 0RA |
2021-09-07 |
insert address UNIT 8, THE OLIVIA CENTRE 373-375 ANTRIM ROAD GLENGORMLEY NORTHERN IRELAND BT36 5EB |
2021-09-07 |
update registered_address |
2021-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2021 FROM
181A TEMPLEPATRICK ROAD
BALLYCLARE
CO ANTRIM
BT39 0RA |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
2021-02-12 |
delete general_emails en..@vitaliberata.com |
2021-02-12 |
delete email en..@vitaliberata.com |
2021-02-12 |
insert contact_pages_linkeddomain eventige.com |
2021-02-12 |
insert index_pages_linkeddomain eventige.com |
2021-02-08 |
update account_category SMALL => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2017-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2019-09-30 => 2021-09-30 |
2021-01-19 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2021-01-19 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-08-01 |
update website_status IndexPageFetchError => OK |
2020-03-29 |
update website_status OK => IndexPageFetchError |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
2019-12-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-03 |
update statutory_documents FIRST GAZETTE |
2019-10-11 |
delete personal_emails li..@vitaliberata.com |
2019-10-11 |
delete about_pages_linkeddomain alysonhogg.com |
2019-10-11 |
delete contact_pages_linkeddomain alysonhogg.com |
2019-10-11 |
delete email li..@vitaliberata.com |
2019-10-11 |
delete index_pages_linkeddomain alysonhogg.com |
2019-10-11 |
delete person Lily Corrie |
2019-10-11 |
insert about_pages_linkeddomain adp.com |
2019-10-11 |
insert contact_pages_linkeddomain adp.com |
2019-10-11 |
insert email sg..@crownlaboratories.com |
2019-10-11 |
insert index_pages_linkeddomain adp.com |
2019-10-11 |
update website_status FlippedRobots => OK |
2019-09-30 |
update website_status OK => FlippedRobots |
2019-07-20 |
insert about_pages_linkeddomain crownlaboratories.com |
2019-07-20 |
insert career_pages_linkeddomain crownlaboratories.com |
2019-07-20 |
insert contact_pages_linkeddomain crownlaboratories.com |
2019-07-20 |
insert index_pages_linkeddomain crownlaboratories.com |
2019-07-20 |
insert terms_pages_linkeddomain crownlaboratories.com |
2019-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWN LABORATORIES HOLDINGS INC |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-11 |
update num_mort_charges 2 => 3 |
2018-05-11 |
update num_mort_outstanding 0 => 1 |
2018-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0465920003 |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
2018-02-15 |
update statutory_documents CESSATION OF ALYSON MAY HESTER HOGG AS A PSC |
2018-02-15 |
update statutory_documents 30/12/17 STATEMENT OF CAPITAL GBP 379817 |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STANSFIELD GOLDMAN |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FREDERICK SOLOMON |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR JEFFERY ALAN BEDARD |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN HALLENBECK |
2018-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS |
2018-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOGESH CHODA |
2018-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMYTH |
2018-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SMYTH |
2018-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-11-07 |
update statutory_documents ADOPT ARTICLES 18/10/2017 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON HOGG |
2016-12-21 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-23 |
update statutory_documents 23/05/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-06-10 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-05-26 |
update statutory_documents 23/05/15 FULL LIST |
2014-12-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-12-04 |
update statutory_documents ALTER ARTICLES 14/11/2014 |
2014-11-27 |
update statutory_documents ADOPT ARTICLES 10/11/2014 |
2014-11-26 |
update statutory_documents 10/11/14 STATEMENT OF CAPITAL GBP 324724 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-29 |
update statutory_documents 23/05/14 FULL LIST |
2014-04-08 |
update statutory_documents CREATION OF NEW CLASS OF SHARE 20/12/2013 |
2013-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-12-19 |
update statutory_documents 25/11/13 STATEMENT OF CAPITAL GBP 324724 |
2013-12-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 46450 - Wholesale of perfume and cosmetics |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-05-31 |
update statutory_documents 23/05/13 FULL LIST |
2013-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOGESH CHODA / 24/05/2012 |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 23/05/12 FULL LIST |
2012-04-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-04-19 |
update statutory_documents DIRECTOR APPOINTED COLIN LEWIS |
2012-04-19 |
update statutory_documents DIRECTOR APPOINTED PETER SMYTH |
2012-04-19 |
update statutory_documents DIRECTOR APPOINTED THOMAS SMYTH |
2012-04-05 |
update statutory_documents ADOPT ARTICLES 16/03/2012 |
2012-04-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-03-29 |
update statutory_documents 16/03/12 STATEMENT OF CAPITAL GBP 293405 |
2012-03-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-03-21 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011 |
2012-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDRICK HOGG |
2012-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2012 FROM, HOLLYBANK BUSINESS PARK, HOLLYBANK ROAD, PARKGATE, CO ANTRIM, BT39 0DL |
2011-11-23 |
update statutory_documents DIRECTOR APPOINTED JOGESH CHODA |
2011-11-21 |
update statutory_documents ADOPT ARTICLES 17/11/2011 |
2011-11-21 |
update statutory_documents 17/11/11 STATEMENT OF CAPITAL GBP 196436 |
2011-09-27 |
update statutory_documents 23/05/06 FULL LIST |
2011-09-27 |
update statutory_documents 23/05/07 FULL LIST |
2011-09-27 |
update statutory_documents 23/05/11 FULL LIST |
2011-09-27 |
update statutory_documents 31/08/06 STATEMENT OF CAPITAL GBP 279167 |
2011-09-23 |
update statutory_documents 23/05/10 FULL LIST |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON HOGG / 23/05/2010 |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR FREDRICK WILLIAM HOGG / 23/05/2010 |
2011-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-20 |
update statutory_documents 23/05/08 FULL LIST |
2011-09-20 |
update statutory_documents 23/05/09 FULL LIST |
2011-09-09 |
update statutory_documents FIRST GAZETTE |
2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents 31/08/08 ANNUAL ACCTS |
2008-10-02 |
update statutory_documents 31/08/07 ANNUAL ACCTS |
2008-05-27 |
update statutory_documents PARS RE MORTAGE |
2007-10-24 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-07-03 |
update statutory_documents 31/08/06 ANNUAL ACCTS |
2006-04-14 |
update statutory_documents 31/08/05 ANNUAL ACCTS |
2006-04-05 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2006-04-05 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2006-04-05 |
update statutory_documents UPDATED ARTICLES |
2006-04-05 |
update statutory_documents UPDATED MEM AND ARTS |
2005-09-09 |
update statutory_documents 23/05/05 ANNUAL RETURN SHUTTLE |
2005-05-20 |
update statutory_documents 31/08/04 ANNUAL ACCTS |
2004-12-30 |
update statutory_documents CHANGE OF ARD |
2004-12-30 |
update statutory_documents 23/05/04 ANNUAL RETURN SHUTTLE |
2004-11-02 |
update statutory_documents NOT OF INCR IN NOM CAP |
2004-11-02 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2004-11-02 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2004-11-02 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2004-11-02 |
update statutory_documents UPDATED MEM AND ARTS |
2004-06-26 |
update statutory_documents UPDATED MEM AND ARTS |
2004-05-28 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/05/04 |
2004-05-28 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2003-09-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-09-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-09-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-09-14 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2003-05-30 |
update statutory_documents CHANGE IN SIT REG ADD |
2003-05-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-05-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-05-23 |
update statutory_documents ARTICLES |
2003-05-23 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2003-05-23 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2003-05-23 |
update statutory_documents MEMORANDUM |
2003-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |