- Company Overview for VIBI PROPERTIES LIMITED (05159228)
- Filing history for VIBI PROPERTIES LIMITED (05159228)
- People for VIBI PROPERTIES LIMITED (05159228)
- More for VIBI PROPERTIES LIMITED (05159228)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AD02 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | |
14 Jan 2016 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
22 Dec 2015 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 | |
22 Dec 2015 | CH02 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 | |
07 Dec 2015 | AD02 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | |
04 Dec 2015 | AD01 | Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
11 Apr 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
03 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
03 May 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Robert Brady on 12 August 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
20 May 2010 | AP04 | Appointment of Grosvenor Secretaries Limited as a secretary | |
20 May 2010 | AP02 | Appointment of Grosvenor Administration Limited as a director | |
20 May 2010 | AP01 | Appointment of Mr Robert Brady as a director | |
20 May 2010 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary |