Advanced company searchLink opens in new window

VIBE INNOVATION LTD

Company number 09737083

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
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