- Company Overview for CONSCIOUS VIBES C.I.C. (07854749)
- Filing history for CONSCIOUS VIBES C.I.C. (07854749)
- People for CONSCIOUS VIBES C.I.C. (07854749)
- More for CONSCIOUS VIBES C.I.C. (07854749)
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
|
|
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
|
|
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
|
|
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
|
|
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
|