Advanced company searchLink opens in new window

CIBOODLE LIMITED

Company number SC143434

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
18 Sep 2017 CH01 Director's details changed for Mr Douglas Edward Robinson on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Peter Demian Fante on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr David Peter Outram on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Douglas Edward Robinson on 18 September 2017
26 Jul 2017 CH01 Director's details changed for Mr Peter Demian Fante on 24 July 2017
21 Jul 2017 PSC07 Cessation of Verint Systems Inc as a person with significant control on 14 July 2017
21 Jul 2017 PSC02 Notification of Verint Ws Holdings Limited as a person with significant control on 14 July 2017
24 May 2017 SH19 Statement of capital on 24 May 2017
  • GBP 0.01
24 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2017 SH20 Statement by Directors
24 May 2017 CAP-SS Solvency Statement dated 17/05/17
20 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
08 Aug 2016 AA Full accounts made up to 31 January 2016
08 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 81,637.86
12 Nov 2015 AP01 Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015
12 Nov 2015 AP01 Appointment of Mr Peter Demian Fante as a director on 4 November 2015
11 Nov 2015 TM01 Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015
11 Nov 2015 TM01 Termination of appointment of Kenneth Bain as a director on 4 November 2015
11 Nov 2015 AP01 Appointment of Mr David Peter Outram as a director on 4 November 2015
08 Oct 2015 AA Full accounts made up to 31 January 2015
27 Jul 2015 TM01 Termination of appointment of John Arthur Murray as a director on 6 April 2015
27 Jul 2015 TM02 Termination of appointment of John Arthur Murray as a secretary on 6 April 2015