CIBO WASTES LIMITED

05174074
ROZEL COURT, 44 DE BEAUVIOR ROAD ISLINGTON LONDON N1 5SS N1 5SS

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Compulsory 1 Buy now
26 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
11 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Bob Wagidoso) 2 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Bob Wagidoso) 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Enid Kakaire) 2 Buy now
25 May 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2008 annual-return Return made up to 08/07/08; full list of members 4 Buy now
15 Nov 2007 accounts Annual Accounts 1 Buy now
15 Nov 2007 accounts Annual Accounts 1 Buy now
19 Sep 2007 officers New director appointed 1 Buy now
18 Aug 2007 officers New director appointed 2 Buy now
24 Jul 2007 officers New director appointed 1 Buy now
24 Jul 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
30 May 2007 officers Director resigned 1 Buy now
03 Aug 2006 annual-return Return made up to 08/07/06; full list of members 2 Buy now
03 Aug 2005 annual-return Return made up to 08/07/05; full list of members 2 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: 44 rozel court de beauvoir estate london N1 5SS 1 Buy now
03 Aug 2005 officers Secretary's particulars changed 1 Buy now
03 Aug 2005 address Location of debenture register 1 Buy now
03 Aug 2005 address Location of register of members 1 Buy now
14 Oct 2004 officers Director's particulars changed 1 Buy now
01 Sep 2004 officers Secretary's particulars changed 1 Buy now
01 Sep 2004 officers Director's particulars changed 1 Buy now
19 Aug 2004 officers Director resigned 1 Buy now
19 Aug 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers New secretary appointed 2 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
20 Jul 2004 officers New secretary appointed 2 Buy now
08 Jul 2004 incorporation Incorporation Company 16 Buy now