- Company Overview for VIBELINK HOLDING LIMITED (07132227)
- Filing history for VIBELINK HOLDING LIMITED (07132227)
- People for VIBELINK HOLDING LIMITED (07132227)
- More for VIBELINK HOLDING LIMITED (07132227)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2017 | DS01 | Application to strike the company off the register | |
23 Mar 2017 | AP01 | Appointment of Mr Adam Michael Schofield as a director on 17 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Emily Peckham as a director on 17 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Miss Emily Peckham on 3 July 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
12 Dec 2014 | TM01 | Termination of appointment of Joanne Charlotte Brown as a director on 26 November 2014 | |
12 Dec 2014 | AP01 | Appointment of Miss Emily Peckham as a director on 26 November 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
14 Jan 2014 | AD01 | Registered office address changed from Office 2 35 Princess Street Rochdale Manchester OL12 0HA United Kingdom on 14 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
24 Jan 2013 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
24 Jan 2013 | CH04 | Secretary's details changed for Deerbrand Secretaries Ltd on 11 September 2012 | |
21 Jan 2013 | TM01 | Termination of appointment of Michelle Owens as a director | |
03 Oct 2012 | AP01 | Appointment of Miss. Joanne Charlotte Brown as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Aug 2012 | AP01 | Appointment of Michelle Owens as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Daniel Robson as a director |