Advanced company searchLink opens in new window

BE VIBRANT LIMITED

Company number 05935781

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 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AD01 Registered office address changed from C/O Stokes & Co Blatchford Farm Blatchford Lane Bridestowe Okehampton Devon EX20 4HZ England on 2 December 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 20
08 Dec 2010 AD01 Registered office address changed from Gloucester House 13 North Parade Frome Somerset BA11 1AU on 8 December 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 363a Return made up to 14/09/09; full list of members
27 Aug 2009 288c Director and Secretary's Change of Particulars / elaine oakes / 06/08/2009 / Surname was: oakes, now: hemingway; HouseName/Number was: , now: 23; Street was: 2 monks way, now: redwing avenue; Area was: pensham, now: ; Post Code was: SN15 3TT, now: SN14 6XJ
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Sep 2008 287 Registered office changed on 18/09/2008 from gloucester house 13 north parade frome somerset BA11 1AU
16 Sep 2008 363a Return made up to 14/09/08; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from griffon house seagry heath great somerford wiltshire SN15 5EN
15 Sep 2008 88(2) Capitals not rolled up
18 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Oct 2007 363s Return made up to 14/09/07; full list of members
23 Oct 2007 363(288) Secretary's particulars changed;director's particulars changed
23 Oct 2007 363(287) Registered office changed on 23/10/07
24 May 2007 288c Secretary's particulars changed;director's particulars changed
24 May 2007 287 Registered office changed on 24/05/07 from: haywain barn hardenhuish lane chippenham wiltshire SN14 6HN
24 Oct 2006 225 Accounting reference date shortened from 30/09/07 to 31/03/07
24 Oct 2006 88(2)R Ad 14/09/06--------- £ si 200@1=200 £ ic 1/201
23 Oct 2006 287 Registered office changed on 23/10/06 from: seagry heath cottage seagry heath great somerford chippenham wiltshire SN15 5EN
05 Oct 2006 288a New director appointed
05 Oct 2006 288a New director appointed