Having been setup in 2006, Vibe Ltd have registered office in Cheshire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUTTALL, Natalie Jane | 13 February 2012 | 14 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2015 | |
AD01 - Change of registered office address | 26 November 2014 | |
RESOLUTIONS - N/A | 25 November 2014 | |
F10.2 - N/A | 25 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 November 2014 | |
4.20 - N/A | 25 November 2014 | |
AP01 - Appointment of director | 31 October 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
TM01 - Termination of appointment of director | 13 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
RP04 - N/A | 09 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
RESOLUTIONS - N/A | 25 June 2014 | |
SH01 - Return of Allotment of shares | 25 June 2014 | |
AD01 - Change of registered office address | 07 March 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 14 June 2013 | |
MG01 - Particulars of a mortgage or charge | 14 February 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AP01 - Appointment of director | 21 September 2012 | |
AP01 - Appointment of director | 21 September 2012 | |
AD01 - Change of registered office address | 24 August 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AD01 - Change of registered office address | 30 June 2011 | |
CERTNM - Change of name certificate | 04 January 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
CERTNM - Change of name certificate | 10 June 2008 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
RESOLUTIONS - N/A | 13 October 2006 | |
RESOLUTIONS - N/A | 13 October 2006 | |
RESOLUTIONS - N/A | 13 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2006 | |
123 - Notice of increase in nominal capital | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
CERTNM - Change of name certificate | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2006 | |
NEWINC - New incorporation documents | 07 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 February 2013 | Outstanding |
N/A |