Advanced company searchLink opens in new window

THE LATINO VIBE LIMITED

Company number 06558667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
20 May 2014 CH01 Director's details changed for Mr Andrew Richard Herkes on 2 May 2014
20 May 2014 AD01 Registered office address changed from 27 Shepperton Close Great Billing Village Northampton Northants NN3 9NT United Kingdom on 20 May 2014
20 May 2014 CH04 Secretary's details changed for Glenmore Business Support Limited on 2 May 2014
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
21 May 2013 TM01 Termination of appointment of Brenda Mills as a director
21 May 2013 AA Accounts for a dormant company made up to 30 April 2013
18 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
15 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Andrew Richard Herkes on 10 December 2011
15 Jun 2012 CH01 Director's details changed for Brenda Mills on 10 December 2011
15 Jun 2012 CH04 Secretary's details changed for Glenmore Business Support Limited on 10 December 2011
21 Feb 2012 AD01 Registered office address changed from the Chalet May Road Turvey Bedfordshire MK43 8DT on 21 February 2012
09 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
07 Jul 2011 AA Accounts for a dormant company made up to 30 April 2010
07 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
15 Jun 2010 CH04 Secretary's details changed for Glenmore Business Support Limited on 1 January 2010
15 Jun 2010 CH01 Director's details changed for Andrew Richard Herkes on 1 January 2010
15 Jun 2010 CH01 Director's details changed for Brenda Mills on 1 January 2010
15 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
14 Jul 2009 652C Withdrawal of application for striking off
14 Jul 2009 288a Director appointed andrew richard herkes