About

Registered Number: 05840153
Date of Incorporation: 07/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2017 (7 years and 1 month ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Natalie Jane 13 February 2012 14 October 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.