Advanced company searchLink opens in new window

SISBANCO LIMITED

Company number 09854263

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)
16 Dec 2024 WU07 Progress report in a winding up by the court
22 Nov 2024 CVA4 Notice of completion of voluntary arrangement
12 Nov 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 2024
23 Jun 2024 AD01 Registered office address changed from 3 Chandlers House Hampton Mews 91-195 Sparrows Herne Bushey WD23 1FL to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 23 June 2024
20 May 2024 AD01 Registered office address changed from 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL to 3 Chandlers House Hampton Mews 91-195 Sparrows Herne Bushey WD23 1FL on 20 May 2024
20 May 2024 WU04 Appointment of a liquidator
12 Dec 2023 AD01 Registered office address changed from C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 12 December 2023
12 Dec 2023 COCOMP Order of court to wind up
05 Dec 2023 WU04 Appointment of a liquidator
10 Nov 2023 COCOMP Order of court to wind up
31 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Oct 2023 AD01 Registered office address changed from First Floor 11 Dover Street Mayfair London W1S 4LH United Kingdom to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 31 October 2023
31 Oct 2023 LIQ02 Statement of affairs
31 Oct 2023 600 Appointment of a voluntary liquidator
31 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-20
15 Aug 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 2023
18 Apr 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 2022
17 Apr 2023 AA Accounts for a small company made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Mar 2022 CH01 Director's details changed for Ali Mohammed Hassan Mousa on 25 March 2022
31 Jan 2022 AA Accounts for a small company made up to 31 December 2020
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Oct 2021 PSC02 Notification of Chestnut Brand Limited as a person with significant control on 22 October 2021
25 Oct 2021 PSC07 Cessation of Qoot International Uk Limited as a person with significant control on 22 October 2021
08 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates