SIBIR ENERGY LIMITED

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.03204093
CategoryPrivate Limited Company
Incorporated28 May 1996
Age27 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution19 Jul 2017
Years6 years, 9 months, 28 days

SUMMARY

SIBIR ENERGY LIMITED is an dissolved private limited company with number 03204093. It was incorporated 27 years, 11 months, 19 days ago, on 28 May 1996 and it was dissolved 6 years, 9 months, 28 days ago, on 19 July 2017. The company address is 7 More London Riverside, London, SE1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2016

Action Date: 13 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: 7 More London Riverside London SE1 2RT

Change date: 2015-10-20

Old address: Ibex House 42-47 Minories London EC3N 1DX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Legacy

Date: 12 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2014-11-12

Documents

View document PDF

Legacy

Date: 12 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/10/14

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Larisa Vladimirovna Balashova

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dmitry Ivanov

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/06/12

Documents

View document PDF

Resolution

Date: 13 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Capital

Type: SH19

Date: 2012-06-13

Capital : 29,899,366.60 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Move registers to registered office company

Date: 31 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Abramova

Change date: 2012-05-22

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Tsibelman

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Abramova

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-28

Officer name: Igor Mikhailovich Tsibelman

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elena Ilyukhina

Change date: 2011-04-26

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elena Ilyukhina

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vadim Yakovlev

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrey Martyanov

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalia Bocharova

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dmitry Bekker

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/02/11

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Capital

Type: SH19

Capital : 29,899,366.6 GBP

Date: 2011-02-14

Documents

View document PDF

Resolution

Date: 14 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalia Bocharova

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxim Viktorov

Documents

View document PDF

Re registration memorandum articles

Date: 31 Jan 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 31 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 31 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 31 Jan 2011

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 31 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-14

Capital : 38,524,600.90 GBP

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgam

Documents

View document PDF

Certificate capital reduction issued capital

Date: 14 Dec 2010

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Resolution

Date: 30 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-24

Officer name: Mr Dmitry Ivanov

Documents

View document PDF

Accounts with accounts type interim

Date: 22 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dmitry Ivanov

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Vadim Vyacheslavovich Yakovlev

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Old address: 17C Curzon Street London W1J 5HU

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 14 Jul 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Move registers to sail company

Date: 27 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrei martianov / 16/09/2009

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / vadim yakovlev / 16/09/2009

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed andrei martianov

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence detmer

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william guinness

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed maxim valeryevich viktorov

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dmitry efimovich bekker

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / igor tsibelman / 30/07/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / igor tsibelman / 30/07/2009

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed igor michael tsibelman

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed vadim vladislavovich yakovlev

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuard detmer / 28/04/2009

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director henry cameron

Documents

View document PDF

Resolution

Date: 16 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 23 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director chalva tchigirinski

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander betsky

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / henry cameron / 01/06/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Capital

Type: 88(2)O

Description: Ad 19/09/07--------- £ si [email protected]

Documents

View document PDF

Statement of affairs

Date: 03 Oct 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/09/07--------- £ si [email protected]=6971425 £ ic 31685044/38656469

Documents

View document PDF

Resolution

Date: 26 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/03/06--------- £ si [email protected]

Documents

View document PDF


Some Companies

AIRD ASSOCIATES (HARDWOOD) LIMITED

71 GWYN STREET,,MK40 1HH

Number:01391366
Status:LIQUIDATION
Category:Private Limited Company
Number:05877722
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEEP NAV NETWORKS LIMITED

THE GREENHOUSE,SALFORD,M50 2EQ

Number:11557416
Status:ACTIVE
Category:Private Limited Company

SMILES BETTER LIMITED

14 DERBY STREET,SUNDERLAND,SR2 7AB

Number:11300440
Status:ACTIVE
Category:Private Limited Company

STEMPEL BERGER LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05319351
Status:ACTIVE
Category:Private Limited Company

THOMAS R DIXON & CO LLP

BERMUDA HOUSE 1A DINSDALE PLACE,NEWCASTLE UPON TYNE,NE2 1BD

Number:OC335817
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source