Advanced company searchLink opens in new window

VIBE LIMITED

Company number 05840153

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 17 November 2016
18 Dec 2015 4.68 Liquidators' statement of receipts and payments to 17 November 2015
26 Nov 2014 AD01 Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to 7 St Petersgate Stockport Cheshire SK1 1EB on 26 November 2014
25 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Nov 2014 600 Appointment of a voluntary liquidator
25 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-18
25 Nov 2014 4.20 Statement of affairs with form 4.19
31 Oct 2014 AP01 Appointment of Mrs Emma Jane Patrick as a director on 31 October 2014
21 Oct 2014 TM01 Termination of appointment of Graham John Robinson as a director on 14 October 2014
14 Oct 2014 TM01 Termination of appointment of Graham John Robinson as a director on 14 October 2014
14 Oct 2014 TM01 Termination of appointment of Natalie Jane Nuttall as a director on 14 October 2014
13 Oct 2014 TM01 Termination of appointment of Richard John Barnes as a director on 8 October 2014
06 Oct 2014 TM01 Termination of appointment of John Rushton as a director on 30 September 2014
25 Jul 2014 AP01 Appointment of Mr Richard John Barnes as a director on 23 July 2014
25 Jul 2014 TM01 Termination of appointment of David O'hearns as a director on 22 July 2014
09 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2013
02 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,005
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,005
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 11/06/2014
07 Mar 2014 AD01 Registered office address changed from , Carlyle House 107 Wellington Road South, Stockport, Cheshire, SK1 3TL, England on 7 March 2014
05 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/07/2014
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1