POSITIVE VIBES INTERNATIONAL CIC
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
| 02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-02-28 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
| 30/08/2330 August 2023 | Termination of appointment of Jennifer Ann Woodroffe as a director on 2023-08-30 |
| 30/08/2330 August 2023 | Termination of appointment of Andrew Paul Jenkins as a director on 2023-08-30 |
| 30/08/2330 August 2023 | Termination of appointment of Sarah Jayne Thomas as a director on 2023-08-30 |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
| 04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
| 03/02/233 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/01/2330 January 2023 | Registered office address changed from Welsh Ice Caerphilly Business Park Caerphilly CF83 3GG Wales to 7 Lakeside Way Nantyglo Ebbw Vale NP23 4EN on 2023-01-30 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 22/05/2122 May 2021 | DISS40 (DISS40(SOAD)) |
| 21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
| 21/05/2121 May 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 13/04/2113 April 2021 | FIRST GAZETTE |
| 15/03/2115 March 2021 | CESSATION OF RACHEL ELIZABETH BEDDOE AS A PSC |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 10/05/1910 May 2019 | DIRECTOR APPOINTED MRS JENNIFER ANN WOODROFFE |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 93 HIGH MEADOW ABERCARN NEWPORT NP11 5AE |
| 10/05/1910 May 2019 | DIRECTOR APPOINTED MRS SARAH JAYNE THOMAS |
| 10/05/1910 May 2019 | DIRECTOR APPOINTED MR ANDREW PAUL JENKINS |
| 15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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