- Company Overview for SYBARITE MANAGEMENT LIMITED (04439378)
- Filing history for SYBARITE MANAGEMENT LIMITED (04439378)
- People for SYBARITE MANAGEMENT LIMITED (04439378)
- Charges for SYBARITE MANAGEMENT LIMITED (04439378)
- More for SYBARITE MANAGEMENT LIMITED (04439378)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
20 Dec 2014 | AD01 | Registered office address changed from Burlington House Burlington Rise East Barnet Barnet Hertfordshire EN4 8NN to 31 Vesta Avenue St. Albans Hertfordshire AL1 2PG on 20 December 2014 | |
12 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | TM02 | Termination of appointment of Atulkumar Lakhani as a secretary | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
24 Jul 2013 | CH03 | Secretary's details changed for Mr Atulkumar Lakhani on 11 May 2013 | |
26 Feb 2013 | CERTNM |
Company name changed 04439378 LIMITED\certificate issued on 26/02/13
|
|
21 Feb 2013 | CONNOT | Change of name notice | |
04 Feb 2013 | AR01 | Annual return made up to 12 May 2012 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2013 | RT01 | Administrative restoration application | |
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | AD01 | Registered office address changed from Cruck Barn Church Road Northmoor Witney Oxfordshire OX29 5SX United Kingdom on 5 August 2011 | |
23 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Ms Asha Lakhani on 1 May 2011 | |
23 May 2011 | AD01 | Registered office address changed from 19 Colindale Avenue London NW9 5DS on 23 May 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
24 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 12/05/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |