- Company Overview for SIBTEC LTD (08062752)
- Filing history for SIBTEC LTD (08062752)
- People for SIBTEC LTD (08062752)
- More for SIBTEC LTD (08062752)
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) |
---|---|---|---|
14 Oct 2019 | AD01 | Registered office address changed from PO Box 4385 08062752: Companies House Default Address Cardiff CF14 8LH to 18 Avon Road Walthamstow London E17 3RB on 14 October 2019 | |
06 Sep 2019 | AD02 | Register inspection address has been changed to 35 Markhouse Road London E17 8BD | |
02 May 2019 | RP05 | Registered office address changed to PO Box 4385, 08062752: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019 | |
16 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2018 | PSC01 | Notification of Ilona Useliene as a person with significant control on 1 June 2018 | |
25 Nov 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
25 Nov 2018 | PSC07 | Cessation of Vida Pachatinskaja as a person with significant control on 1 June 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from , 145-157 st. John Street, London, EC1V 4PW to PO Box 4385 Cardiff CF14 8LH on 17 October 2018 | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
25 Dec 2016 | AA | Micro company accounts made up to 31 May 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from , 145-157 st. John Street, London, EC1V 4PW on 2 July 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD01 | Registered office address changed from , 145-157 st. John Street, London, EC1V 4PW, England on 1 July 2014 |