- Company Overview for VIBIXA LIMITED (00314793)
- Filing history for VIBIXA LIMITED (00314793)
- People for VIBIXA LIMITED (00314793)
- Charges for VIBIXA LIMITED (00314793)
- Registers for VIBIXA LIMITED (00314793)
- More for VIBIXA LIMITED (00314793)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | TM01 | Termination of appointment of Lili Wang as a director on 3 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Guiyong Cui as a director on 3 July 2017 | |
01 Jun 2017 | MA | Memorandum and Articles of Association | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | AP01 | Appointment of Ms Lili Wang as a director on 10 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Guiyong Cui as a director on 10 May 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 2 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
22 Jan 2016 | AD03 | Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ | |
22 Jan 2016 | AD02 | Register inspection address has been changed from Weetabix Mills Burton Latimer Kettering Northamptonshire NN15 5JR England to 10-18 Union Street London SE1 1SZ | |
06 Nov 2015 | TM01 | Termination of appointment of Duncan Alec Mcintyre as a director on 31 October 2015 | |
26 Oct 2015 | MR04 | Satisfaction of charge 8 in full | |
09 Oct 2015 | AA | Full accounts made up to 27 December 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from P.O.Box 22 Kingsditch Lane, Cheltenham, Glos GL51 9NG to Weetabix Mills Burton Latimer Kettering Northamptonshire NN15 5JR on 28 August 2015 | |
18 Mar 2015 | AP03 | Appointment of Mr Christopher David George Thomas as a secretary on 11 March 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Lyne Booth as a secretary on 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
29 Sep 2014 | AA | Full accounts made up to 28 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
01 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |