Advanced company searchLink opens in new window

VIBE ADAPTIVE DESIGN LTD.

Company number 09806229

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
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
02 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-02
  • GBP 200