Advanced company searchLink opens in new window

THEVIBE LIMITED

Company number 08466574

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)
12 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 31 October 2020
16 Dec 2019 LIQ06 Resignation of a liquidator
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2019
20 Nov 2018 600 Appointment of a voluntary liquidator
01 Nov 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
19 Jun 2018 AM07 Result of meeting of creditors
19 Jun 2018 AM03 Statement of administrator's proposal
02 Jun 2018 AM02 Statement of affairs with form AM02SOA
23 May 2018 AD01 Registered office address changed from The Storey Meeting House Lane Lancaster LA1 1th England to Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 23 May 2018
16 May 2018 AM01 Appointment of an administrator
25 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
12 Feb 2018 AD01 Registered office address changed from Cotton Court Church Street Preston PR1 3BY United Kingdom to The Storey Meeting House Lane Lancaster LA1 1th on 12 February 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 261.02782
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 245.82176
28 Jul 2017 AP01 Appointment of Mr Jonathan David Hill as a director on 27 July 2017
08 Jul 2017 CH01 Director's details changed for Mr Luke Anthony Massie on 1 July 2017
08 Jul 2017 PSC04 Change of details for Mr Luke Anthony Massie as a person with significant control on 1 July 2017
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 236.36704
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 236.22932
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 236.22932