Advanced company searchLink opens in new window

CIBANDO LTD

Company number 07789339

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
30 Nov 2020 AA Accounts for a small company made up to 31 March 2020
22 Jul 2020 CH01 Director's details changed for Mr Saket Asit Modi on 1 May 2020
08 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
02 Nov 2018 AA Accounts for a small company made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • EUR 1,902,153.46
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • EUR 1,897,153.46
04 Jan 2017 AA Full accounts made up to 31 March 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • EUR 1,837,153.46
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • EUR 1,587,153.46
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • EUR 1,527,153.46
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • EUR 1,500,153.46
27 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • EUR 1,475,153.46
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • EUR 1,475,153.46
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • EUR 1,460,153.46
08 Apr 2016 AD01 Registered office address changed from Lloyds Avenue House 6 Lloyd's Avenue London EC3N 3AX to Devonshire House 60 Goswell Road London EC1M 7AD on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Anthony John Marsden as a director on 22 February 2016