Advanced company searchLink opens in new window

VIBELINK HOLDING LIMITED

Company number 07132227

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
23 Mar 2017 AP01 Appointment of Mr Adam Michael Schofield as a director on 17 March 2017
23 Mar 2017 TM01 Termination of appointment of Emily Peckham as a director on 17 March 2017
31 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Jul 2015 CH01 Director's details changed for Miss Emily Peckham on 3 July 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
12 Dec 2014 TM01 Termination of appointment of Joanne Charlotte Brown as a director on 26 November 2014
12 Dec 2014 AP01 Appointment of Miss Emily Peckham as a director on 26 November 2014
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
14 Jan 2014 AD01 Registered office address changed from Office 2 35 Princess Street Rochdale Manchester OL12 0HA United Kingdom on 14 January 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
24 Jan 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
24 Jan 2013 CH04 Secretary's details changed for Deerbrand Secretaries Ltd on 11 September 2012
21 Jan 2013 TM01 Termination of appointment of Michelle Owens as a director
03 Oct 2012 AP01 Appointment of Miss. Joanne Charlotte Brown as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Aug 2012 AP01 Appointment of Michelle Owens as a director
17 Aug 2012 TM01 Termination of appointment of Daniel Robson as a director