Advanced company searchLink opens in new window

VIBES CONSTRUCTION & SAFEGUARD LIMITED

Company number 06830949

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
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