- 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) |
---|---|---|---|
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
05 Sep 2018 | PSC02 | Notification of Uninn Regent Street Holding Limited as a person with significant control on 9 July 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
22 Aug 2018 | PSC02 | Notification of Erec Estates Limited as a person with significant control on 9 July 2018 | |
09 Aug 2018 | MR04 | Satisfaction of charge 103202020001 in full | |
09 Aug 2018 | MR04 | Satisfaction of charge 103202020003 in full | |
09 Aug 2018 | MR04 | Satisfaction of charge 103202020002 in full | |
31 Jul 2018 | AP01 | Appointment of Mr Andrew David Jamieson as a director on 9 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 2175 Century Way, Thorpe Park Leeds LS15 8ZB England to 19 King Street King's Lynn PE30 1HB on 30 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Weipeng Gu as a director on 9 April 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Louise Jane Spencer as a director on 9 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Nicola Jane Cadwallader as a director on 9 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Jamie Andrew Barnett as a director on 9 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Louise Jane Spencer as a person with significant control on 9 July 2018 | |
18 Jul 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 9 July 2018 | |
13 Jul 2018 | MR01 | Registration of charge 103202020004, created on 9 July 2018 | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Nov 2017 | MR01 | Registration of charge 103202020003, created on 1 November 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 5 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to 2175 Century Way, Thorpe Park Leeds LS15 8ZB on 25 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
20 Feb 2017 | MR01 | Registration of charge 103202020001, created on 17 February 2017 | |
20 Feb 2017 | MR01 | Registration of charge 103202020002, created on 17 February 2017 | |
09 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-09
|