- Company Overview for VIBE INNOVATION LTD (09737083)
- Filing history for VIBE INNOVATION LTD (09737083)
- People for VIBE INNOVATION LTD (09737083)
- More for VIBE INNOVATION LTD (09737083)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2021 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
13 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | AP01 | Appointment of Mr. Simon Burfield as a director on 1 November 2018 | |
02 Nov 2018 | PSC01 | Notification of Simon Burfield as a person with significant control on 1 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Gumption Centres Glydegate Bradford BD5 0BQ United Kingdom to 31 Fintry Walk Farnborough Hampshire GU14 9HZ on 2 November 2018 | |
02 Nov 2018 | PSC07 | Cessation of Michael Banks as a person with significant control on 1 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Michael Banks as a director on 1 November 2018 | |
28 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
28 Aug 2018 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to Gumption Centres Glydegate Bradford BD5 0BQ on 28 August 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Etchd Creative Limited as a director on 10 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from The Media Hub Dolphin Quays the Quay Poole Dorset BH15 1HH United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 6 April 2018 | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
03 Apr 2018 | TM02 | Termination of appointment of David Duncan Williams as a secretary on 3 April 2018 | |
28 Mar 2018 | PSC01 | Notification of Michael Banks as a person with significant control on 10 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of News Group Limited as a director on 10 March 2018 | |
28 Mar 2018 | PSC07 | Cessation of David Duncan Williams as a person with significant control on 10 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of David Duncan Williams as a director on 10 March 2018 |