- Company Overview for SIBLING REVELRY LIMITED (07285292)
- Filing history for SIBLING REVELRY LIMITED (07285292)
- People for SIBLING REVELRY LIMITED (07285292)
- More for SIBLING REVELRY LIMITED (07285292)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 28 January 2016 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
01 May 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
12 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 15 June 2010
|
|
12 Aug 2010 | AD01 | Registered office address changed from the Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom on 12 August 2010 | |
12 Aug 2010 | AP01 | Appointment of Shirley Anne Parfitt as a director | |
08 Jul 2010 | AD01 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 8 July 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Paul Graeme as a director | |
15 Jun 2010 | NEWINC |
Incorporation
|