Advanced company searchLink opens in new window

VIBE TECHNOLOGIES LIMITED

Company number 05344302

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)
18 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 400
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2015 AD01 Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 11 June 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 600 Appointment of a voluntary liquidator
08 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-15
07 May 2015 TM01 Termination of appointment of Craig Gardner as a director on 31 December 2014
07 May 2015 TM01 Termination of appointment of Julian Richard Hodgkins as a director on 1 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
13 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/07/2012
07 Mar 2014 MR01 Registration of charge 053443020004
27 Feb 2014 MR01 Registration of charge 053443020003
27 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
08 Jan 2014 MR01 Registration of charge 053443020002
09 Dec 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Oct 2013 TM01 Termination of appointment of Michael Hollis as a director
11 Sep 2013 MR01 Registration of charge 053443020001
15 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
02 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 99
  • ANNOTATION A second filed SH01 was registered on 13/06/2014