Advanced company searchLink opens in new window

SIBFLOW LTD

Company number 06382108

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2016 DS01 Application to strike the company off the register
10 Dec 2016 AA Micro company accounts made up to 5 April 2016
02 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
12 Sep 2016 AD01 Registered office address changed from 15 Ainsley Street London E2 0DL to 15 Station Road Frimley Camberley Surrey GU16 7HE on 12 September 2016
12 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 5 April 2016
27 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
05 Nov 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
15 Feb 2011 AA Total exemption full accounts made up to 31 December 2009
26 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Shakil Anwar on 26 September 2010
26 Nov 2010 TM02 Termination of appointment of Maria Da Cunha Da Silva as a secretary
09 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2009 363a Return made up to 26/09/08; full list of members