Advanced company searchLink opens in new window

SIBYL PRESS LIMITED

Company number SC105388

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2023 DS01 Application to strike the company off the register
18 Apr 2023 AA Micro company accounts made up to 30 June 2022
05 Apr 2023 PSC07 Cessation of Johanna Marie Geyer-Kordesch as a person with significant control on 10 January 2023
05 Apr 2023 TM02 Termination of appointment of Johanna Marie Geyer-Kordesch as a secretary on 10 January 2023
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 June 2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
09 Oct 2020 CH01 Director's details changed for Mr James Paterson on 11 May 2020
19 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
17 Jan 2020 AA Micro company accounts made up to 30 June 2019
14 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 30 June 2018
29 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
13 Jan 2018 AA Micro company accounts made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
21 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Nov 2015 CH03 Secretary's details changed for Professor Johanna Marie Geyer-Kordesch on 1 November 2015
17 Nov 2015 CH01 Director's details changed for James Paterson on 1 November 2015