Advanced company searchLink opens in new window

BYBLOS CERAMICS (SOUTHGATE) LIMITED

Company number 06726149

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 DS01 Application to strike the company off the register
01 Oct 2013 AA Accounts for a dormant company made up to 31 January 2012
28 Jun 2013 AD01 Registered office address changed from 1St Floor 10 Hampden Square London N14 5JR on 28 June 2013
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2013 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 January 2012
26 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr Craig Sampson on 1 January 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Craig Sampson on 2 October 2009
24 Oct 2008 288b Appointment terminated director michael holder
24 Oct 2008 288a Director appointed craig sampson
16 Oct 2008 NEWINC Incorporation