- Company Overview for VIBE TECHNOLOGIES LIMITED (05344302)
- Filing history for VIBE TECHNOLOGIES LIMITED (05344302)
- People for VIBE TECHNOLOGIES LIMITED (05344302)
- Charges for VIBE TECHNOLOGIES LIMITED (05344302)
- Insolvency for VIBE TECHNOLOGIES LIMITED (05344302)
- More for VIBE TECHNOLOGIES LIMITED (05344302)
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
|
|
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
13 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
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
|