- Company Overview for ST.VIBES LTD (08122209)
- Filing history for ST.VIBES LTD (08122209)
- People for ST.VIBES LTD (08122209)
- Charges for ST.VIBES LTD (08122209)
- More for ST.VIBES LTD (08122209)
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) |
---|---|---|---|
07 Feb 2024 | PSC01 | Notification of Jonathan Maxwell Smith as a person with significant control on 5 February 2024 | |
07 Feb 2024 | PSC07 | Cessation of Jonathan Maxwell Smith as a person with significant control on 5 February 2024 | |
07 Feb 2024 | PSC04 | Change of details for Mr Daniel John Willis as a person with significant control on 5 February 2024 | |
24 Nov 2023 | TM01 | Termination of appointment of Isaac Mchale as a director on 24 November 2023 | |
24 Nov 2023 | PSC07 | Cessation of Isaac Mchale as a person with significant control on 1 November 2023 | |
11 Nov 2023 | MA | Memorandum and Articles of Association | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2023 | SH08 | Change of share class name or designation | |
07 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jul 2023 | MR04 | Satisfaction of charge 081222090001 in full | |
27 Jul 2023 | MR04 | Satisfaction of charge 081222090002 in full | |
14 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | AD01 | Registered office address changed from The Clove Club, Shoreditch Town Hall 380 Old Street Shoreditch London London EC1V 9LT to 88 st. John Street London EC1M 4EH on 3 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | MR01 | Registration of charge 081222090002, created on 16 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
15 Jun 2020 | SH03 | Purchase of own shares. |