Advanced company searchLink opens in new window

VIBE GENERATION CONSULTING LTD.

Company number 07466331

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2019 DS01 Application to strike the company off the register
17 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
01 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 23/09/2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
12 Dec 2017 PSC01 Notification of David John Pritchett as a person with significant control on 6 April 2016
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ General business 23/11/2013
17 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 Dec 2013 CH01 Director's details changed for Mr David John Pritchett on 1 November 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
20 Dec 2010 CERTNM Company name changed vibe generation LTD\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
20 Dec 2010 CONNOT Change of name notice