AUTUMN VIBE LIMITED

Register to unlock more data on OkredoRegister

AUTUMN VIBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02274259

Incorporation date

05/07/1988

Size

Small

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1988)
dot icon03/11/2023
Final Gazette dissolved following liquidation
dot icon03/08/2023
Return of final meeting in a members' voluntary winding up
dot icon14/07/2022
Registered office address changed from Building 425 Duxford Airfield Duxford Cambridge CB22 4QR to Prospect House Rouen Road Norwich NR1 1RE on 2022-07-14
dot icon14/07/2022
Declaration of solvency
dot icon14/07/2022
Appointment of a voluntary liquidator
dot icon14/07/2022
Resolutions
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon15/11/2021
Certificate of change of name
dot icon15/11/2021
Change of name notice
dot icon01/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon16/09/2020
Director's details changed for Mr John James Romain on 2020-09-16
dot icon05/09/2020
Accounts for a small company made up to 2020-01-31
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon18/11/2019
Satisfaction of charge 022742590006 in full
dot icon18/11/2019
Satisfaction of charge 022742590005 in full
dot icon14/10/2019
Full accounts made up to 2019-01-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon23/10/2018
Full accounts made up to 2018-01-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/08/2016
Registration of charge 022742590006, created on 2016-08-23
dot icon17/08/2016
Termination of appointment of Karel Bos as a director on 2016-08-01
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/01/2016
Registration of charge 022742590005, created on 2016-01-06
dot icon07/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr John James Romain on 2014-05-20
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon04/04/2014
Previous accounting period extended from 2013-12-31 to 2014-01-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon12/06/2013
Registered office address changed from Building 425 Duxford Airfield Cambridge Cambridgeshire CB2 4QR on 2013-06-12
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon08/06/2010
Director's details changed for Karel Bos on 2010-05-30
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Appointment terminated secretary paul scott
dot icon12/06/2009
Return made up to 30/05/09; full list of members
dot icon12/06/2009
Director's change of particulars / john romain / 29/05/2009
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon27/06/2008
Return made up to 30/05/08; no change of members
dot icon22/01/2008
New director appointed
dot icon05/11/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Return made up to 30/05/07; no change of members
dot icon16/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/08/2006
Return made up to 30/05/06; full list of members
dot icon24/08/2005
Accounts for a small company made up to 2004-12-31
dot icon10/06/2005
Return made up to 30/05/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/06/2004
Return made up to 30/05/04; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2002-12-31
dot icon03/07/2003
Return made up to 30/05/03; full list of members
dot icon30/05/2003
Secretary resigned
dot icon11/04/2003
New secretary appointed
dot icon13/09/2002
Auditor's resignation
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 30/05/02; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 09/06/01; full list of members
dot icon15/05/2001
Registered office changed on 15/05/01 from: the mitchell hangar audley end airfield saffron walden essex CB11 4JG
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 09/06/00; full list of members
dot icon07/01/2000
Ad 31/12/99--------- £ si 100000@1=100000 £ ic 1300000/1400000
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 17/06/99; full list of members
dot icon13/04/1999
Ad 31/12/98--------- £ si 200000@1=200000 £ ic 1100000/1300000
dot icon20/11/1998
Amended full accounts made up to 1997-12-31
dot icon04/11/1998
Ad 19/10/98--------- £ si 1099900@1=1099900 £ ic 100/1100000
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
£ nc 100/2000000 19/10/98
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Director resigned
dot icon01/07/1998
Return made up to 27/06/98; full list of members
dot icon30/03/1998
New secretary appointed
dot icon05/02/1998
Director resigned
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
Return made up to 25/06/97; no change of members
dot icon16/12/1997
Director resigned
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
Director resigned
dot icon01/04/1997
Full accounts made up to 1995-12-31
dot icon30/06/1996
Return made up to 25/06/96; no change of members
dot icon01/09/1995
Return made up to 25/06/95; full list of members
dot icon26/05/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
New secretary appointed;director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/07/1994
Return made up to 25/06/94; full list of members
dot icon24/03/1994
Full accounts made up to 1993-12-31
dot icon26/11/1993
Registered office changed on 26/11/93 from: the mitchell hangar audley end airfield saffron walden essex CB11 4JG
dot icon17/11/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Return made up to 25/06/93; full list of members
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Secretary resigned;director resigned
dot icon30/08/1993
Registered office changed on 30/08/93 from: 264 newmarket road cambridge CR5 8JR
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Particulars of mortgage/charge
dot icon21/06/1992
Return made up to 25/06/92; no change of members
dot icon07/05/1992
Auditor's resignation
dot icon01/05/1992
New director appointed
dot icon09/04/1992
Particulars of mortgage/charge
dot icon13/02/1992
Director resigned
dot icon31/10/1991
Accounts for a small company made up to 1990-12-31
dot icon08/07/1991
Return made up to 25/06/91; no change of members
dot icon30/11/1990
Return made up to 13/04/90; full list of members
dot icon28/11/1990
Accounts for a small company made up to 1989-12-31
dot icon30/07/1990
Particulars of mortgage/charge
dot icon22/02/1990
Declaration of satisfaction of mortgage/charge
dot icon14/02/1990
New director appointed
dot icon14/02/1990
New director appointed
dot icon21/01/1990
Resolutions
dot icon12/10/1989
New director appointed
dot icon12/10/1989
New secretary appointed;new director appointed
dot icon11/10/1989
Registered office changed on 11/10/89 from: leda house station road cambridge CB1 2RF
dot icon03/08/1989
Particulars of mortgage/charge
dot icon27/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon14/04/1989
Certificate of re-registration from Unlimited to Limited
dot icon14/04/1989
Re-registration of Memorandum and Articles
dot icon14/04/1989
Application for reregistration from UNLTD to LTD
dot icon14/04/1989
Resolutions
dot icon05/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Paul Branch
Secretary
31/03/2003 - 19/05/2009
2
Jones, John Alun
Secretary
02/03/1998 - 31/03/2003
1
Allen, Keith Cyril
Director
09/01/1997 - 04/01/1998
7
Henderson, Alison Mary
Secretary
23/02/1995 - 26/05/1997
-
Allen, Keith Cyril
Secretary
21/05/1997 - 01/03/1998
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTUMN VIBE LIMITED

AUTUMN VIBE LIMITED is an(a) Dissolved company incorporated on 05/07/1988 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTUMN VIBE LIMITED?

toggle

AUTUMN VIBE LIMITED is currently Dissolved. It was registered on 05/07/1988 and dissolved on 03/11/2023.

Where is AUTUMN VIBE LIMITED located?

toggle

AUTUMN VIBE LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does AUTUMN VIBE LIMITED do?

toggle

AUTUMN VIBE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUTUMN VIBE LIMITED?

toggle

The latest filing was on 03/11/2023: Final Gazette dissolved following liquidation.