- Company Overview for VYBE LTD (08140260)
- Filing history for VYBE LTD (08140260)
- People for VYBE LTD (08140260)
- More for VYBE LTD (08140260)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2016 | DS01 | Application to strike the company off the register | |
26 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
25 Aug 2015 | CH01 | Director's details changed for Miss Amanda Rita Breheny on 21 January 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 5 Okeover Manor Clapham Common North Side London SW4 0RH to C/O Amanda Breheny 8 Cavendish Gardens Cavendish Gardens Trouville Road London SW4 8QW on 21 January 2015 | |
22 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Tom Breheny on 26 May 2014 | |
06 May 2014 | CH01 | Director's details changed for Miss Amanda Rita Breheny on 2 January 2014 | |
06 May 2014 | AD01 | Registered office address changed from Unit 20D 15-17 Ingate Place London SW8 3NS on 6 May 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Jan 2014 | CH01 | Director's details changed for Mr Tom Breheny on 20 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Miss Amanda Rita Breheny on 20 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Miss Amanda Rita Breheny on 20 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Mr Tom Breheny on 20 January 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from 47 Oakley House 103 Sloane Street London SW1X 9PP United Kingdom on 17 January 2014 | |
21 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
30 Apr 2013 | AP01 | Appointment of Mr Tom Breheny as a director | |
12 Jul 2012 | NEWINC |
Incorporation
|