THEVIBE LIMITED

Regency House Regency House, Bolton, BL1 4QR, Greater Manchester
StatusDISSOLVED
Company No.08466574
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution12 Jul 2021
Years2 years, 11 months, 6 days

SUMMARY

THEVIBE LIMITED is an dissolved private limited company with number 08466574. It was incorporated 11 years, 2 months, 21 days ago, on 28 March 2013 and it was dissolved 2 years, 11 months, 6 days ago, on 12 July 2021. The company address is Regency House Regency House, Bolton, BL1 4QR, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2021

Action Date: 31 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-31

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 01 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

New address: Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR

Old address: The Storey Meeting House Lane Lancaster LA1 1th England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: The Storey Meeting House Lane Lancaster LA1 1th

Old address: Cotton Court Church Street Preston PR1 3BY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH01

Capital : 261.02782 GBP

Date: 2017-10-11

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-11

Capital : 245.82176 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Hill

Appointment date: 2017-07-27

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Luke Anthony Massie

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Luke Anthony Massie

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-08

Capital : 236.36704 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-08

Capital : 236.22932 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Capital : 236.22932 GBP

Date: 2017-02-08

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-08

Capital : 236.02276 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-08

Capital : 235.98832 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Capital : 235.98832 GBP

Date: 2017-02-08

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Capital : 235.91944 GBP

Date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2016

Action Date: 08 Nov 2016

Category: Capital

Type: SH01

Capital : 235.885 GBP

Date: 2016-11-08

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Oct 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-16

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Daniels

Termination date: 2016-08-08

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Aug 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-14

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Capital : 209.8 GBP

Date: 2016-07-14

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 209.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 207 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 204.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Capital : 204.2 GBP

Date: 2016-07-14

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Capital : 203.5 GBP

Date: 2016-07-14

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 202.8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-16

Officer name: Mr Luke Anthony Massie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 150 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Daniels

Appointment date: 2015-10-15

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-10-15

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2015-10-15

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Ms Alexandra Cliffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Old address: Cotton Court Church Street Preston PR1 3EY

New address: Cotton Court Church Street Preston PR1 3BY

Change date: 2015-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-09

Officer name: Luke Anthony Massie

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Anthony Massie

Change date: 2015-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Mr Luke Anthony Massie

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Luke Anthony Massie

Change date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Old address: 9 Lockside Office Park Lockside Road Preston PR2 2YS England

Change date: 2014-01-02

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPER SECOND GENERAL PARTNER LLP

9TH FLOOR,LONDON,EC3R 7AA

Number:OC419866
Status:ACTIVE
Category:Limited Liability Partnership

I GLAZE CONSTRUCTION LIMITED

148-150 CUMBERNAULD ROAD,GLASGOW,G69 9DX

Number:SC575803
Status:ACTIVE
Category:Private Limited Company

MICKY'S NEWSAGENT LIMITED

28 BIDDULPH ROAD,STOKE ON TRENT,ST6 6SH

Number:04993042
Status:ACTIVE
Category:Private Limited Company

MWALI JAH SERVICES LTD

5 PARKHOUSE COTTAGES,CRANLEIGH,GU6 7ED

Number:10740591
Status:ACTIVE
Category:Private Limited Company

ONE NOTE AT A TIME LIMITED

17 EALING VILLAGE,LONDON,W5 2LY

Number:08231371
Status:ACTIVE
Category:Private Limited Company

STRATTON BRODIE LIMITED

59 PRINCES AVENUE,HULL,HU5 3QY

Number:10035822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source