CIBOODLE LIMITED

SC143434
INDIA OF INCHINNAN INCHINNAN RENFREWSHIRE PA4 9LH

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Douglas Edward Robinson) 2 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Peter Demian Fante) 2 Buy now
18 Sep 2017 officers Change of particulars for director (Mr David Peter Outram) 2 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Douglas Edward Robinson) 2 Buy now
26 Jul 2017 officers Change of particulars for director (Mr Peter Demian Fante) 2 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2017 capital Statement of capital (Section 108) 3 Buy now
24 May 2017 resolution Resolution 1 Buy now
24 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 May 2017 insolvency Solvency Statement dated 17/05/17 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Aug 2016 accounts Annual Accounts 22 Buy now
08 Apr 2016 annual-return Annual Return 6 Buy now
12 Nov 2015 officers Appointment of director (Mr Douglas Edward Robinson) 2 Buy now
12 Nov 2015 officers Appointment of director (Mr Peter Demian Fante) 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Jeff Jackson Wylie) 1 Buy now
11 Nov 2015 officers Termination of appointment of director (Kenneth Bain) 1 Buy now
11 Nov 2015 officers Appointment of director (Mr David Peter Outram) 2 Buy now
08 Oct 2015 accounts Annual Accounts 17 Buy now
27 Jul 2015 officers Termination of appointment of director (John Arthur Murray) 1 Buy now
27 Jul 2015 officers Termination of appointment of secretary (John Arthur Murray) 1 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
04 Feb 2015 auditors Auditors Resignation Company 2 Buy now
28 Jan 2015 auditors Auditors Resignation Company 1 Buy now
07 Aug 2014 accounts Annual Accounts 19 Buy now
24 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Nov 2013 miscellaneous Miscellaneous 1 Buy now
08 Nov 2013 auditors Auditors Resignation Company 3 Buy now
08 Nov 2013 auditors Auditors Resignation Company 2 Buy now
02 Sep 2013 accounts Annual Accounts 19 Buy now
01 Aug 2013 officers Termination of appointment of director (William Feichtmann) 1 Buy now
06 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Jul 2013 annual-return Annual Return 7 Buy now
04 Dec 2012 accounts Annual Accounts 26 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge / charge no: 10 7 Buy now
10 Aug 2012 incorporation Memorandum Articles 36 Buy now
10 Aug 2012 resolution Resolution 3 Buy now
10 Aug 2012 officers Appointment of director (John Arthur Murray) 3 Buy now
10 Aug 2012 officers Appointment of secretary (John Arthur Murray) 3 Buy now
10 Aug 2012 officers Appointment of director (Jeffrey Jackson Wylie) 3 Buy now
10 Aug 2012 officers Appointment of director (William Howard Feichtmann) 3 Buy now
10 Aug 2012 officers Termination of appointment of director (Philip Norgate) 2 Buy now
10 Aug 2012 officers Termination of appointment of secretary (Philip Norgate) 2 Buy now
10 Aug 2012 officers Termination of appointment of director (Francoise Fillot) 2 Buy now
10 Aug 2012 officers Termination of appointment of director (Jacques Mottard) 2 Buy now
10 Aug 2012 officers Appointment of director (Kenneth Bain) 3 Buy now
02 Aug 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 8 3 Buy now
25 Apr 2012 annual-return Annual Return 8 Buy now
24 Nov 2011 capital Return of Allotment of shares 4 Buy now
24 Nov 2011 resolution Resolution 26 Buy now
03 Oct 2011 accounts Annual Accounts 25 Buy now
07 Apr 2011 annual-return Annual Return 8 Buy now
24 Jan 2011 officers Termination of appointment of director (Heath Davies) 1 Buy now
11 Oct 2010 accounts Annual Accounts 26 Buy now
13 Apr 2010 annual-return Annual Return 10 Buy now
13 Nov 2009 officers Change of particulars for secretary (Mr Philip Neil Norgate) 3 Buy now
13 Nov 2009 officers Change of particulars for secretary (Mr Philip Neil Norgate) 3 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Philip Neil Norgate) 3 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Philip Neil Norgate) 3 Buy now
06 Nov 2009 accounts Annual Accounts 29 Buy now
10 Jul 2009 accounts Annual Accounts 32 Buy now
09 Apr 2009 annual-return Return made up to 11/03/09; full list of members 17 Buy now
08 Apr 2009 address Location of register of members 1 Buy now
27 Jan 2009 auditors Auditors Resignation Company 1 Buy now
03 Dec 2008 officers Appointment terminated director kenneth bain 1 Buy now
27 Oct 2008 resolution Resolution 1 Buy now
22 Oct 2008 officers Director's change of particulars / heath davies / 29/09/2008 1 Buy now
12 Sep 2008 capital Ad 01/06/08\gbp si 456000@0.01=4560\gbp ic 76006.4/80566.4\ 3 Buy now
12 Sep 2008 capital Conve 2 Buy now
12 Sep 2008 resolution Resolution 32 Buy now
10 Jun 2008 annual-return Return made up to 11/03/08; full list of members 10 Buy now
03 Jun 2008 incorporation Memorandum Articles 13 Buy now
29 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2008 officers Director appointed heath john davies 10 Buy now
21 Apr 2008 officers Director appointed jacques francois mottard 8 Buy now
21 Apr 2008 officers Director appointed francoise fillot 2 Buy now
21 Apr 2008 officers Director and secretary appointed phillip neil norgate 3 Buy now
21 Apr 2008 officers Appointment terminated director james smith 1 Buy now
21 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
21 Apr 2008 officers Appointment terminated secretary kenneth bain 1 Buy now
21 Apr 2008 officers Appointment terminated director stephen haighton 1 Buy now
21 Apr 2008 officers Appointment terminated director steven thurlow 1 Buy now
21 Apr 2008 officers Appointment terminated director francis kirwan 1 Buy now
21 Apr 2008 officers Appointment terminated director michael hughes 1 Buy now
21 Apr 2008 officers Appointment terminated director paul white 1 Buy now
21 Apr 2008 officers Appointment terminated director iain graham 1 Buy now
21 Apr 2008 officers Appointment terminated director guy murray 1 Buy now
21 Apr 2008 officers Appointment terminated director brian fox 1 Buy now
21 Apr 2008 officers Appointment terminated director mairi mclellan 1 Buy now
17 Apr 2008 capital Ad 08/04/08\gbp si 149107@0.01=1491.07\gbp ic 74515.33/76006.4\ 2 Buy now
17 Apr 2008 capital Ad 08/04/08\gbp si 12500@0.01=125\gbp ic 74390.33/74515.33\ 2 Buy now
17 Apr 2008 capital Ad 08/04/08\gbp si 2083@0.01=20.83\gbp ic 74369.5/74390.33\ 2 Buy now
15 Apr 2008 capital Capitals not rolled up 1 Buy now