This company is commonly known as Sibaham Limited. The company was founded 10 years ago and was given the registration number 09049393. The firm's registered office is in 1-7 KING STREET. You can find them at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | SIBAHAM LIMITED |
---|---|---|
Company Number | : | 09049393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 May 2014 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN | Director | 31 October 2017 | Active |
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN | Director | 21 May 2014 | Active |
Mr Ankur Rajnikant Shah | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-10 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-02-25 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-02-22 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-13 | Address | Change registered office address company with date old address new address. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Address | Change registered office address company with date old address new address. | Download |
2016-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.