Advanced company searchLink opens in new window

SIBAHAM LIMITED

Company number 09049393

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
10 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 July 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
30 Jul 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Mar 2019 AM07 Result of meeting of creditors
25 Feb 2019 AM02 Statement of affairs with form AM02SOA
22 Feb 2019 AM03 Statement of administrator's proposal
28 Jan 2019 AD01 Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom to Hedrich House 14-16 Cross Street Reading RG1 1SN on 28 January 2019
18 Jan 2019 AM01 Appointment of an administrator
15 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
04 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
23 Nov 2017 AP01 Appointment of Mr Michael Robert Keating as a director on 31 October 2017
03 Aug 2017 PSC04 Change of details for Mr Ankur Rajnikant Shah as a person with significant control on 13 August 2016
30 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Ankur Rajnikant Shah on 13 August 2016
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Aug 2016 AD01 Registered office address changed from Third Floor 27-33 Bethnal Green Road London E1 6LA England to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 13 August 2016
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
11 Apr 2016 AD01 Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to Third Floor 27-33 Bethnal Green Road London E1 6LA on 11 April 2016
11 Apr 2016 CH01 Director's details changed for Mr Ankur Rajnikant Shah on 5 April 2016