VIBANDCD.COM LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
23/10/2323 October 2023 | Return of final meeting in a members' voluntary winding up |
15/02/2315 February 2023 | Liquidators' statement of receipts and payments to 2022-12-21 |
08/01/228 January 2022 | Registered office address changed from 24 Higherbrook Close Horwich Bolton BL6 6SQ England to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 2022-01-08 |
07/01/227 January 2022 | Appointment of a voluntary liquidator |
07/01/227 January 2022 | Declaration of solvency |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Resolutions |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-17 with updates |
19/11/2119 November 2021 | Micro company accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | COMPANY NAME CHANGED UNIVIB LIMITED CERTIFICATE ISSUED ON 05/08/20 |
18/07/2018 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM INNOVATION FORUM SALFORD UNIVERSITY BUSINESS PARK FREDERICK ROAD SALFORD M6 6FP |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
16/04/1816 April 2018 | CESSATION OF BRIAN ROBERT HARDWICK AS A PSC |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HARDWICK |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, SECRETARY BRIAN HARDWICK |
02/02/182 February 2018 | 23/12/17 STATEMENT OF CAPITAL GBP 50 |
22/01/1822 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
03/05/173 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
18/04/1618 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 9 ASHLEY DRIVE SALE CHESHIRE M33 4PQ |
10/11/0910 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / YOUSSEF BENHAFSI / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT HARDWICK / 09/11/2009 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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