Advanced company searchLink opens in new window

DB SIRIUS (CAYMAN) LIMITED

Company number FC027333

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)
22 Aug 2013 OSDS02 Termination of overseas company insolvency proceedings
31 Jul 2012 OSLQ01 Appointment of a liquidator of an overseas company
31 Jul 2012 OSLQ03 Winding up of an overseas company
13 Apr 2012 OSCC01 Alteration of constitutional documents on 28 March 2012
03 Aug 2011 OSTM01 Termination of appointment of Rajanbabu Sivanithy as a director
06 Apr 2011 OSTM01 Termination of appointment of Craig Stokeld as a director
01 Apr 2011 AA Full accounts made up to 15 December 2009
10 Sep 2010 OSTM01 Termination of appointment of Mark Mcgiddy as a director
16 Jul 2009 AA Full accounts made up to 15 December 2008
13 May 2009 BR4 Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true
06 May 2009 BR4 Director's change of particulars / craig stokeld / 10/02/2009 / housename/number was: orchard corner, now: winchester house 1; street was: netherhall gardens, now: great winchester street; post code was: NW3 5RJ, now: EC2N 2DB; country was: united kingdom, now: ; secure officer was: false, now: true
06 Mar 2009 BR4 Director's change of particulars / mark mcgiddy / 26/01/2009 / housename/number was: , now: winchester house 1; street was: rushy mead, now: great winchester street; area was: water lane great easton, now: ; post town was: dunmow, now: london; region was: essex, now: ; post code was: CM6 2EW, now: EC2N 2DB
10 Sep 2008 BR3 Ic change 20/02/07
26 Aug 2008 AA Full accounts made up to 15 December 2007
28 Jun 2008 BR6 BR009224 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB
28 Jun 2008 BR6 BR009224 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB
17 Jun 2008 BR4 Director's change of particulars / craig stokeld / 10/06/2008 / housename/number was: , now: orchard corner; street was: 10 saint jamess gardens, now: netherhall gardens; post code was: W11 4RD, now: NW3 5RJ
16 Jun 2008 MISC Aa 15/12/2006 full
04 Mar 2008 BR4 Appointment terminated director stuart macfarlane
10 Feb 2008 BR4 Dir appointed 30/01/08 mcgiddy mark andrew dunmow essex
29 Oct 2007 BR4 Dir change in partic 31/07/07 macfarlane stuart edward
24 Jul 2007 225 Accounting reference date shortened from 31/12/06 to 15/12/06
17 Jul 2007 BR4 Dir resigned 29/06/07 vasudeva nicholas shashi
12 Jul 2007 225 Accounting reference date shortened from 28/02/06 to 31/12/05
12 Jul 2007 BR3 Change of address 09/06/06 po bo