Advanced company searchLink opens in new window

CONSCIOUS VIBES C.I.C.

Company number 07854749

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2017 DS01 Application to strike the company off the register
26 Jul 2017 AA Micro company accounts made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
18 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
18 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP .999999
07 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
10 Jun 2015 AP01 Appointment of Ms Eileen Gaynes as a director on 22 April 2015
15 May 2015 AP01 Appointment of Valerie Veronica Burke as a director on 22 April 2015
15 May 2015 AP01 Appointment of Delores Thompson as a director on 22 April 2015
20 Jan 2015 CICCON Change of name
20 Jan 2015 CERTNM Company name changed conscious vibes LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-12-12
20 Jan 2015 CONNOT Change of name notice
03 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP .999999
19 Aug 2014 AD01 Registered office address changed from 96 Maltby Drive Enfield Middlesex EN1 4EL to 31 Zion Road Thornton Heath Surrey CR7 8RJ on 19 August 2014
08 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP .999999
05 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Miss Angela Eudine Small on 2 January 2013
02 Jan 2013 AD01 Registered office address changed from 96 Maltby Drive Enfield Middlesex EN1 4EL United Kingdom on 2 January 2013
02 Jan 2013 TM02 Termination of appointment of Leanne Mattis as a secretary
06 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)