Advanced company searchLink opens in new window

VIBRO SHAKE LIMITED

Company number 07265658

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 2 April 2017
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 AD01 Registered office address changed from C/O Cor Business Services (Northern) Limited the Axis Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England to C/O Cor Business Services (Northern) Limited 219D the Axis Building Maingate Kingsway North Gateshead Tyne & Wear NE11 0NQ on 27 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Dec 2015 AD01 Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE to C/O Cor Business Services (Northern) Limited the Axis Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 18 December 2015
27 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
06 Mar 2015 AD01 Registered office address changed from C/O C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Sep 2014 AD01 Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 15 September 2014
27 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jul 2011 AD01 Registered office address changed from 36 Renforth Close Gateshead Gateshead Tyne & Wear NE8 3JB United Kingdom on 8 July 2011
26 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
26 May 2010 NEWINC Incorporation