VIB SOLUTIONS LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM 104 DEWSBURY ROAD LONDON NW10 1EP ENGLAND

View Document

14/08/1414 August 2014 DISS REQUEST WITHDRAWN

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/142 June 2014 APPLICATION FOR STRIKING-OFF

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM FLAT 6 ASHFORD HOUSE ASHFORD ROAD LONDON NW2 6TL

View Document

20/12/1320 December 2013 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

23/11/1323 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGI TODOROV HRISTOV / 01/08/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 51 NATAL ROAD LONDON N11 2HU UNITED KINGDOM

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 81 COURTNEY ROAD LONDON SW19 2EE UNITED KINGDOM

View Document

21/11/1221 November 2012 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