- Company Overview for CIB HOLDINGS LIMITED (11591817)
- Filing history for CIB HOLDINGS LIMITED (11591817)
- People for CIB HOLDINGS LIMITED (11591817)
- Charges for CIB HOLDINGS LIMITED (11591817)
- More for CIB HOLDINGS LIMITED (11591817)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2024 | DS01 | Application to strike the company off the register | |
13 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
15 Dec 2023 | PSC07 | Cessation of Colmore Aa Holdings Limited as a person with significant control on 13 December 2023 | |
15 Dec 2023 | PSC01 | Notification of Leon Fung as a person with significant control on 13 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Andrew Smallwood as a director on 13 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Andrew Copeland as a director on 13 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Mr Leon Fung as a director on 13 December 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
02 Oct 2023 | CH01 | Director's details changed for Mr Andrew Smallwood on 1 June 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
03 Oct 2022 | CH01 | Director's details changed for Mr Andrew Copeland on 1 June 2022 | |
03 Oct 2022 | PSC05 | Change of details for Colmore Aa Holdings Limited as a person with significant control on 1 June 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | AD01 | Registered office address changed from 4 the Oaks Clews Road Redditch B98 7st United Kingdom to 16 Hennals Avenue Redditch B97 5RX on 7 June 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2021 | PSC07 | Cessation of Andrew Smallwood as a person with significant control on 10 June 2021 | |
30 Jul 2021 | PSC07 | Cessation of Andrew Copeland as a person with significant control on 10 June 2021 | |
30 Jul 2021 | PSC02 | Notification of Colmore Aa Holdings Limited as a person with significant control on 10 June 2021 | |
19 Apr 2021 | MR04 | Satisfaction of charge 115918170001 in full |