- Company Overview for SIBLING INTERNATIONAL LIMITED (07333252)
- Filing history for SIBLING INTERNATIONAL LIMITED (07333252)
- People for SIBLING INTERNATIONAL LIMITED (07333252)
- Insolvency for SIBLING INTERNATIONAL LIMITED (07333252)
- More for SIBLING INTERNATIONAL LIMITED (07333252)
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 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2017 | AD01 | Registered office address changed from Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 4 April 2017 | |
30 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Joseph Bates as a director on 8 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
27 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
08 Jun 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
23 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 27 October 2010
|
|
09 Nov 2010 | AP01 | Appointment of Joseph Bates as a director | |
09 Nov 2010 | AP01 | Appointment of Miss Cozette Mccreery as a director | |
09 Nov 2010 | AP01 | Appointment of Sidney John Bryan as a director | |
01 Nov 2010 | RESOLUTIONS |
Resolutions
|