Advanced company searchLink opens in new window

VIBO TRADING 4 LIMITED

Company number 11740334

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)
09 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 7 September 2024
15 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
01 Jul 2024 AD01 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
20 Sep 2022 AD01 Registered office address changed from Derwent House 141-145 Dale Road Matlock DE4 3LU United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 20 September 2022
20 Sep 2022 LIQ02 Statement of affairs
20 Sep 2022 600 Appointment of a voluntary liquidator
20 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-08
13 Apr 2022 AA Micro company accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 June 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
27 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 24 June 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
20 Jun 2019 AP01 Appointment of Mr Kevin Ridgard as a director on 18 June 2019
24 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-24
  • GBP 100