- Company Overview for VIBRANT DEBTCO LIMITED (11995066)
- Filing history for VIBRANT DEBTCO LIMITED (11995066)
- People for VIBRANT DEBTCO LIMITED (11995066)
- Charges for VIBRANT DEBTCO LIMITED (11995066)
- More for VIBRANT DEBTCO LIMITED (11995066)
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) |
---|---|---|---|
07 Feb 2024 | TM01 | Termination of appointment of Michael Edward Hall as a director on 11 January 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Damian Sankar Guha as a director on 20 December 2023 | |
07 Feb 2024 | AP01 | Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Nicholas John Pike as a director on 20 December 2023 | |
15 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
15 Jun 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
03 Apr 2023 | TM01 | Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Rohit Samani as a director on 24 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Nicholas John Pike as a director on 24 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Michael Edward Hall as a director on 24 March 2023 | |
25 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | TM01 | Termination of appointment of Grayham Edwin James Dibb-Fuller as a director on 20 December 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
02 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
05 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 16 June 2021
|
|
05 Aug 2021 | AP01 | Appointment of Mr Grayham Edwin James Dibb-Fuller as a director on 16 April 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of Mark David Stott as a director on 16 April 2021 | |
02 Jun 2021 | PSC05 | Change of details for Vibrant Topco Limited as a person with significant control on 2 June 2021 | |
02 Jun 2021 | PSC05 | Change of details for Cricket Topco Limited as a person with significant control on 9 June 2020 | |
02 Jun 2021 | AD01 | Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 2 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|