- 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) |
---|---|---|---|
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
24 Mar 2018 | AP02 | Appointment of Etchd Creative Limited as a director on 24 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Safe Harbour Accountancy 27 Grenville Court South Road Poole Dorset BH15 1PZ to The Media Hub Dolphin Quays the Quay Poole Dorset BH15 1HH on 19 March 2018 | |
09 Mar 2018 | PSC01 | Notification of David Duncan Williams as a person with significant control on 20 December 2016 | |
04 Sep 2017 | AP02 | Appointment of News Group Limited as a director on 4 September 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
20 Dec 2016 | AP03 | Appointment of Mr. David Duncan Williams as a secretary on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr. David Duncan Williams as a director on 20 December 2016 | |
06 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from 569a Christchurch Road Bournemouth BH1 4AH United Kingdom to 27 Grenville Court South Road Poole Dorset BH15 1PZ on 30 November 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-18
|