About

Registered Number: 06765590
Date of Incorporation: 04/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2018 (6 years and 1 month ago)
Registered Address: Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

Vibes Beauty Ltd was registered on 04 December 2008 and are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". This business has one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 04 December 2008 04 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2018
LIQ14 - N/A 05 January 2018
AD01 - Change of registered office address 20 February 2017
RESOLUTIONS - N/A 15 February 2017
4.20 - N/A 15 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
AR01 - Annual Return 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
NEWINC - New incorporation documents 04 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.