Advanced company searchLink opens in new window

VIBIXA LIMITED

Company number 00314793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 250,000
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
  • GBP 250,000
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
  • GBP 250,000
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