Advanced company searchLink opens in new window

SIBLING INTERNATIONAL LIMITED

Company number 07333252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-17
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
  • GBP 101
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
  • GBP 101
27 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 101
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
  • GBP 101
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association