Advanced company searchLink opens in new window

VIBSU LIMITED

Company number 10432824

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 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
20 Nov 2019 AD01 Registered office address changed from 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE England to 3 Coombe Road London NW10 0EB on 20 November 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 PSC02 Notification of Minicabbid Svhi Limited as a person with significant control on 1 February 2019
18 Feb 2019 PSC07 Cessation of Shanmuganathan Subakaran as a person with significant control on 1 February 2019
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2019 CS01 Confirmation statement made on 17 October 2018 with updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AAMD Amended total exemption full accounts made up to 31 October 2017
09 Aug 2018 PSC04 Change of details for Mr Shanmuganathan Subakaran as a person with significant control on 30 January 2018
09 Aug 2018 PSC07 Cessation of Ketharanathan Visakan as a person with significant control on 30 January 2018
09 Aug 2018 PSC07 Cessation of Hitesh Manji Bhudia as a person with significant control on 30 January 2018
17 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
14 Feb 2018 TM01 Termination of appointment of Ketharanathan Visakan as a director on 30 January 2018
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
23 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2017 AP01 Appointment of Mrs Vasuki Subakaran as a director on 12 May 2017
09 Dec 2016 MA Memorandum and Articles of Association
09 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
18 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-18
  • GBP 300