- Company Overview for SIBLU TRANSPORT LIMITED (05232294)
- Filing history for SIBLU TRANSPORT LIMITED (05232294)
- People for SIBLU TRANSPORT LIMITED (05232294)
- Charges for SIBLU TRANSPORT LIMITED (05232294)
- More for SIBLU TRANSPORT LIMITED (05232294)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | TM01 | Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
15 Sep 2019 | PSC05 | Change of details for Siblu Nic Limited as a person with significant control on 19 May 2019 | |
19 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 | |
10 Jun 2019 | TM02 | Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Nigel Anthony Law as a director on 31 May 2019 | |
19 May 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Mar 2017 | CH01 | Director's details changed for Laurent Georges Bory on 1 January 2017 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
25 Nov 2015 | TM02 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Laurent Georges Bory as a director on 9 November 2015 | |
24 Nov 2015 | AP03 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
01 Jul 2015 | MR04 | Satisfaction of charge 4 in full |