Advanced company searchLink opens in new window

TANTRIC VIBE LIMITED

Company number 06065850

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)
22 Apr 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
22 Apr 2024 AD01 Registered office address changed from Lloyds House Lloyd Street Manchester M2 5WA England to Lloyds House 22 Lloyd Street Manchester M2 5WA on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mr David Geoffrey Cohen on 22 April 2024
04 Apr 2024 AA Accounts for a dormant company made up to 31 January 2024
11 Jan 2024 AA Accounts for a dormant company made up to 31 January 2023
11 Jan 2024 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Lloyds House Lloyd Street Manchester M2 5WA on 11 January 2024
11 Jan 2024 AP01 Appointment of Mr David Geoffrey Cohen as a director on 11 January 2024
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 TM01 Termination of appointment of Michael Duke as a director on 30 May 2023
30 May 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 30 May 2023
30 May 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 30 May 2023
30 May 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 30 May 2023
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 23 November 2022
04 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
04 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
26 Oct 2020 AP01 Appointment of Mr Michael Duke as a director on 16 October 2020
26 Oct 2020 TM01 Termination of appointment of Michael Thomas Gordon as a director on 16 October 2020
11 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Michael Thomas Gordon on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
12 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019