- Company Overview for VIBES CONSTRUCTION & SAFEGUARD LIMITED (06830949)
- Filing history for VIBES CONSTRUCTION & SAFEGUARD LIMITED (06830949)
- People for VIBES CONSTRUCTION & SAFEGUARD LIMITED (06830949)
- More for VIBES CONSTRUCTION & SAFEGUARD LIMITED (06830949)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2014 | DS01 | Application to strike the company off the register | |
26 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Apr 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-04-26
|
|
26 Apr 2014 | AD01 | Registered office address changed from 12 Seventh Avenue London E12 5JQ United Kingdom on 26 April 2014 | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | CERTNM |
Company name changed good vibes LIMITED\certificate issued on 19/11/12
|
|
16 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
16 Nov 2012 | TM01 | Termination of appointment of Leon Williams as a director | |
16 Nov 2012 | AP01 | Appointment of Kashif Sarfraz Ali as a director | |
16 Nov 2012 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 16 November 2012 | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
04 May 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 4 May 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Leon Timothy Williams on 4 May 2012 | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
06 May 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
07 May 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
07 May 2010 | AD01 | Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 7 May 2010 | |
06 May 2010 | CH01 | Director's details changed for Mr Leon Williams on 20 February 2010 | |
05 Jan 2010 | AD01 | Registered office address changed from 31 Station Road Penarth CF4 3EP United Kingdom on 5 January 2010 | |
26 Feb 2009 | NEWINC | Incorporation |