SIBLU MOBILE HOMES LIMITED

05335987
BENTINCK HOUSE 3 - 8 BOLSOVER STREET LONDON UNITED KINGDOM W1W 6AB

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2019 officers Termination of appointment of director (Leslie Ronald Hurst) 1 Buy now
03 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Aug 2019 accounts Annual Accounts 7 Buy now
13 Jun 2019 officers Change of particulars for director (Mr Leslie Ronald Hurst) 2 Buy now
10 Jun 2019 officers Termination of appointment of director (Nigel Anthony Law) 1 Buy now
10 Jun 2019 officers Termination of appointment of secretary (Nigel Anthony Law) 1 Buy now
19 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 accounts Annual Accounts 7 Buy now
23 Mar 2017 officers Change of particulars for director (Laurent Georges Bory) 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
13 Feb 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 officers Appointment of director (Laurent Georges Bory) 2 Buy now
24 Nov 2015 officers Appointment of secretary (Nigel Anthony Law) 2 Buy now
24 Nov 2015 officers Termination of appointment of secretary (Christopher George Mutter) 1 Buy now
24 Nov 2015 officers Termination of appointment of director (Christopher George Mutter) 1 Buy now
12 Nov 2015 accounts Annual Accounts 9 Buy now
01 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
03 Oct 2014 accounts Annual Accounts 13 Buy now
06 Feb 2014 annual-return Annual Return 6 Buy now
24 Jun 2013 accounts Annual Accounts 13 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
26 Jun 2012 accounts Annual Accounts 15 Buy now
18 Jan 2012 annual-return Annual Return 6 Buy now
20 Sep 2011 officers Change of particulars for director (Nigel Anthony Law) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Leslie Ronald Hurst) 2 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 officers Change of particulars for director (Leslie Ronald Hurst) 2 Buy now
14 Apr 2011 accounts Annual Accounts 14 Buy now
07 Feb 2011 officers Change of particulars for director (Nigel Anthony Law) 2 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2010 accounts Annual Accounts 14 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
17 Dec 2009 accounts Annual Accounts 15 Buy now
11 Nov 2009 officers Change of particulars for director (Nigel Anthony Law) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Leslie Ronald Hurst) 2 Buy now
11 Aug 2009 officers Secretary appointed christopher george mutter 1 Buy now
10 Aug 2009 officers Appointment terminate, director and secretary vanessa siobhan russell logged form 1 Buy now
07 Apr 2009 resolution Resolution 1 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from 20 blackfriars lane london EC4V 6HD 1 Buy now
02 Mar 2009 officers Director appointed christopher george mutter 2 Buy now
26 Feb 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
18 Jul 2008 officers Secretary appointed vanessa siobhan russell 2 Buy now
18 Jul 2008 officers Appointment terminated secretary angela demosthenous 1 Buy now
04 Jul 2008 accounts Annual Accounts 7 Buy now
08 Feb 2008 annual-return Return made up to 18/01/08; full list of members 6 Buy now
28 Nov 2007 accounts Annual Accounts 6 Buy now
10 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2007 officers New director appointed 2 Buy now
15 Apr 2007 officers New director appointed 3 Buy now
15 Apr 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers New secretary appointed 2 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
28 Feb 2007 annual-return Return made up to 18/01/07; full list of members 5 Buy now
02 Jan 2007 resolution Resolution 1 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 15 Buy now
30 Aug 2006 accounts Annual Accounts 6 Buy now
30 Aug 2006 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
18 Aug 2006 resolution Resolution 1 Buy now
03 Feb 2006 annual-return Return made up to 18/01/06; full list of members 7 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: 22 melton street london NW1 2BW 1 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers New director appointed 2 Buy now
14 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2005 incorporation Incorporation Company 14 Buy now