COMMUNITY VIBE CIC

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-06-30

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

09/04/199 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

18/04/1818 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GREEN

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 3 MAURICE ROAD KINGSHEATH BIRMINGHAM WEST MIDLANDS B14 6DL

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRYN-DAFYDD TUDOR

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 11 BOURNE CLOSE BIRMINGHAM B13 0HA

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBBINS

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBBINS / 01/08/2012

View Document

09/07/129 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE STOKES

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED BRYN DAFYDD TUDOR

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED WAYNE ROBBINS

View Document

12/03/1212 March 2012 SECRETARY APPOINTED KEN BANNISTER

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GREEN / 21/06/2010

View Document

23/08/1023 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 CONVERSION TO A CIC

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED COMMUNITY VIBE LTD CERTIFICATE ISSUED ON 29/05/09

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 30A THE GREEN BIRMINGHAM B38 8SD

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company