- Company Overview for VIBE STUDENT LIVING LTD (10320202)
- Filing history for VIBE STUDENT LIVING LTD (10320202)
- People for VIBE STUDENT LIVING LTD (10320202)
- Charges for VIBE STUDENT LIVING LTD (10320202)
- Insolvency for VIBE STUDENT LIVING LTD (10320202)
- More for VIBE STUDENT LIVING LTD (10320202)
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) |
---|---|---|---|
31 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
03 Aug 2023 | RM01 | Appointment of receiver or manager | |
03 Aug 2023 | RM01 | Appointment of receiver or manager | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 28 Queens Road Coventry CV1 3BP on 7 February 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
13 Apr 2021 | PSC07 | Cessation of Uninn Regent Street Holding Limited as a person with significant control on 13 April 2021 | |
13 Apr 2021 | PSC01 | Notification of Wenjun Tian as a person with significant control on 24 May 2018 | |
12 Apr 2021 | PSC07 | Cessation of Erec Estates Limited as a person with significant control on 9 July 2018 | |
23 Jan 2021 | AD01 | Registered office address changed from 19 King Street King's Lynn PE30 1HB England to Kemp House 152 - 160 City Road London EC1V 2NX on 23 January 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
01 Jun 2020 | TM01 | Termination of appointment of Weipeng Gu as a director on 1 June 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Apr 2020 | TM01 | Termination of appointment of Andrew David Jamieson as a director on 9 April 2020 | |
11 Mar 2020 | AP01 | Appointment of Ms Jiangbo Hao as a director on 11 March 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 May 2019 | AA01 | Previous accounting period shortened from 9 July 2019 to 31 August 2018 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 9 July 2018 |