- Company Overview for SIBCO ENTERPRISES LIMITED (07892212)
- Filing history for SIBCO ENTERPRISES LIMITED (07892212)
- People for SIBCO ENTERPRISES LIMITED (07892212)
- More for SIBCO ENTERPRISES LIMITED (07892212)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2015 | AD01 | Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to 201 Great Hivings Chesham Buckinghamshire HP5 2LQ on 8 August 2015 | |
08 Aug 2015 | TM02 | Termination of appointment of Jacques Gholam as a secretary on 31 July 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
17 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
28 Dec 2011 | NEWINC |
Incorporation
|