BRAND VIBE LTD
Status | DISSOLVED |
Company No. | 09242067 |
Category | Private Limited Company |
Incorporated | 30 Sep 2014 |
Age | 9 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 1 month, 2 days |
SUMMARY
BRAND VIBE LTD is an dissolved private limited company with number 09242067. It was incorporated 9 years, 7 months ago, on 30 September 2014 and it was dissolved 1 year, 1 month, 2 days ago, on 28 March 2023. The company address is Npc, 183 Hendre Road, Pencoed, Bridgend, CF35 6PP, Mid Glamorgan, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolution application strike off company
Date: 30 Dec 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Address
Type: AD01
Old address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
New address: Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP
Change date: 2022-11-08
Documents
Termination secretary company with name termination date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Varjag Ltd
Termination date: 2022-09-06
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
New address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
Change date: 2022-09-06
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 14 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-18
Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2015
Action Date: 07 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-07
New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
Old address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Some Companies
94 AGBRIGG ROAD,WAKEFIELD,WF1 5AS
Number: | 10799509 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JOTMANS LANE,SOUTH BENFLEET,SS7 5AX
Number: | 09420129 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 THE CHINE,LONDON,N21 2EG
Number: | 08122144 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND STEEL REINFORCEMENT SUPPLIES (UK) LIMITED
UNIT 33,MOTHERWELL,ML1 2NT
Number: | SC338524 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 PRINCE GEORGE AVENUE,LONDON,N14 4SN
Number: | 08039688 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY BROKERAGE LIMITED
155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ
Number: | 11112531 |
Status: | ACTIVE |
Category: | Private Limited Company |