COMMUNITY VIBE CIC
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
20/03/2520 March 2025 | Application to strike the company off the register |
20/04/2420 April 2024 | Micro company accounts made up to 2023-06-30 |
22/10/2322 October 2023 | Confirmation statement made on 2023-09-01 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-06-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-01 with no updates |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
09/04/199 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
18/04/1818 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GREEN |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/06/1525 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
27/04/1527 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
17/07/1417 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 3 MAURICE ROAD KINGSHEATH BIRMINGHAM WEST MIDLANDS B14 6DL |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BRYN-DAFYDD TUDOR |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 11 BOURNE CLOSE BIRMINGHAM B13 0HA |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBBINS |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBBINS / 01/08/2012 |
09/07/129 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, SECRETARY LOUISE STOKES |
12/03/1212 March 2012 | DIRECTOR APPOINTED BRYN DAFYDD TUDOR |
12/03/1212 March 2012 | DIRECTOR APPOINTED WAYNE ROBBINS |
12/03/1212 March 2012 | SECRETARY APPOINTED KEN BANNISTER |
06/07/116 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GREEN / 21/06/2010 |
23/08/1023 August 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | CONVERSION TO A CIC |
23/05/0923 May 2009 | COMPANY NAME CHANGED COMMUNITY VIBE LTD CERTIFICATE ISSUED ON 29/05/09 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 30A THE GREEN BIRMINGHAM B38 8SD |
22/06/0722 June 2007 | DIRECTOR RESIGNED |
22/06/0722 June 2007 | SECRETARY RESIGNED |
21/06/0721 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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