- Company Overview for VIBE LIMITED (05840153)
- Filing history for VIBE LIMITED (05840153)
- People for VIBE LIMITED (05840153)
- Charges for VIBE LIMITED (05840153)
- Insolvency for VIBE LIMITED (05840153)
- More for VIBE LIMITED (05840153)
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
|
|
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
|
|
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |