- Company Overview for CENTRAL INTEGRATED BUSINESS SOLUTIONS LTD (07009868)
- Filing history for CENTRAL INTEGRATED BUSINESS SOLUTIONS LTD (07009868)
- People for CENTRAL INTEGRATED BUSINESS SOLUTIONS LTD (07009868)
- More for CENTRAL INTEGRATED BUSINESS SOLUTIONS LTD (07009868)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2017 | DS01 | Application to strike the company off the register | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
21 Sep 2010 | CH04 | Secretary's details changed for Duport Secretary Limited on 4 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Detlev Wacker on 4 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Michael David Braid on 4 September 2010 | |
07 Sep 2010 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary | |
01 Sep 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
02 Nov 2009 | TM01 | Termination of appointment of Karl Sobczak as a director | |
05 Sep 2009 | 288a | Secretary appointed duport secretary LIMITED | |
04 Sep 2009 | NEWINC | Incorporation |