- Company Overview for VIBE REVUE LIMITED (SC630245)
- Filing history for VIBE REVUE LIMITED (SC630245)
- People for VIBE REVUE LIMITED (SC630245)
- More for VIBE REVUE LIMITED (SC630245)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 May 2021 | AD01 | Registered office address changed from 13 Alva Street Edinburgh EH2 4PH United Kingdom to 8a St. Bernards Crescent Edinburgh EH4 1NP on 4 May 2021 | |
22 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
24 Jul 2019 | PSC01 | Notification of John Walter Lockhart as a person with significant control on 14 June 2019 | |
24 Jul 2019 | PSC07 | Cessation of Alexander Douglas Moffat as a person with significant control on 14 June 2019 | |
21 May 2019 | TM01 | Termination of appointment of Alexander Douglas Moffat as a director on 21 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr John Walter Lockhart as a director on 16 May 2019 | |
13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|