- Company Overview for SIBAHAM LIMITED (09049393)
- Filing history for SIBAHAM LIMITED (09049393)
- People for SIBAHAM LIMITED (09049393)
- Insolvency for SIBAHAM LIMITED (09049393)
- More for SIBAHAM LIMITED (09049393)
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
|
|
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
|
|
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 |