POSITIVE VIBES INTERNATIONAL CIC

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

30/08/2330 August 2023 Termination of appointment of Jennifer Ann Woodroffe as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Andrew Paul Jenkins as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Sarah Jayne Thomas as a director on 2023-08-30

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/05/2122 May 2021 DISS40 (DISS40(SOAD))

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

21/05/2121 May 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

15/03/2115 March 2021 CESSATION OF RACHEL ELIZABETH BEDDOE AS A PSC

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS JENNIFER ANN WOODROFFE

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 93 HIGH MEADOW ABERCARN NEWPORT NP11 5AE

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS SARAH JAYNE THOMAS

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ANDREW PAUL JENKINS

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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