Advanced company searchLink opens in new window

CIBOX LTD

Company number 06476704

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2009 287 Registered office changed on 10/08/2009 from 132 lewisham high street weybridge surrey KT13 9BF
28 May 2009 287 Registered office changed on 28/05/2009 from po box 659 weybridge surrey KT13 3EY
28 May 2009 288a Director appointed justin von kleef
28 May 2009 288a Secretary appointed gillian sampson
19 May 2009 288b Appointment Terminate, Director Toby Meagher Logged Form
14 May 2009 288a Director appointed dan cop
14 May 2009 288b Appointment Terminated Director tobias meagher
12 May 2009 CERTNM Company name changed meagher investments LIMITED\certificate issued on 14/05/09
17 Mar 2009 363a Return made up to 15/02/09; full list of members
17 Mar 2009 288a Director appointed lord tobias meagher
22 Oct 2008 287 Registered office changed on 22/10/2008 from wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE
28 May 2008 288b Appointment Terminated Director toby meagher
28 May 2008 288b Appointment Terminated Secretary dani mason-james
25 Feb 2008 288b Appointment Terminated Secretary toby meagher
25 Feb 2008 288b Appointment Terminated Director timothy maegher
25 Feb 2008 288a Secretary appointed dani mason-james
25 Feb 2008 288a Director appointed toby meagher
01 Feb 2008 288b Secretary resigned
01 Feb 2008 288b Director resigned
01 Feb 2008 288a New secretary appointed
01 Feb 2008 288a New director appointed
18 Jan 2008 NEWINC Incorporation