- Company Overview for VIBE ADAPTIVE DESIGN LTD. (09806229)
- Filing history for VIBE ADAPTIVE DESIGN LTD. (09806229)
- People for VIBE ADAPTIVE DESIGN LTD. (09806229)
- More for VIBE ADAPTIVE DESIGN LTD. (09806229)
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 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
04 Oct 2017 | CH01 | Director's details changed for Mr Miles Philip Mcdermott on 3 October 2017 | |
04 Oct 2017 | AP03 | Appointment of Mr Patrick Mcgurk as a secretary on 3 October 2017 | |
30 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF United Kingdom to 28 Dock Street Leeds LS10 1JF on 18 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
29 Sep 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
29 Sep 2016 | TM01 | Termination of appointment of Tracey Farrar as a director on 25 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Miles Philip Mcdermott as a director on 23 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Steven Craig Wood as a director on 23 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Jonathan Paul Milner as a director on 23 September 2016 | |
09 Oct 2015 | CERTNM |
Company name changed vibe adaptive LIMITED\certificate issued on 09/10/15
|
|
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|