Advanced company searchLink opens in new window

VIBRANT LIMITED

Company number 04007233

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2022 DS01 Application to strike the company off the register
30 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
18 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
24 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
04 Jun 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
04 Jun 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
14 May 2018 PSC05 Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018
02 Oct 2017 AA Accounts for a dormant company made up to 1 January 2017
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 27 December 2015
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
14 Aug 2015 AA Accounts for a dormant company made up to 28 December 2014
13 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
10 Dec 2014 TM01 Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014