Advanced company searchLink opens in new window

SYBO DESIGN & INTERIORS (UK) LIMITED

Company number 08585748

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
11 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC01 Notification of Cooshan Seboruth as a person with significant control on 2 January 2017
07 Feb 2017 TM01 Termination of appointment of Karen Gale as a director on 2 January 2017
07 Feb 2017 AP01 Appointment of Cooshan Seboruth as a director on 2 January 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 Jun 2016 CH01 Director's details changed for Karen Gale on 1 June 2016
26 May 2016 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 7 Cambridge Court 3 Holborn Close London NW7 4AZ on 26 May 2016
24 May 2016 AD01 Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
05 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1
30 Jun 2014 TM01 Termination of appointment of Clifford Wing as a director
20 Aug 2013 AP01 Appointment of Karen Gale as a director
26 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted