CIBO (LONDON) LIMITED
Status | ACTIVE |
Company No. | 05550831 |
Category | Private Limited Company |
Incorporated | 01 Sep 2005 |
Age | 18 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CIBO (LONDON) LIMITED is an active private limited company with number 05550831. It was incorporated 18 years, 9 months, 2 days ago, on 01 September 2005. The company address is Unit 1a Oakwood Business Park Unit 1a Oakwood Business Park, London, NW10 6EX, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
New address: Unit 1a Oakwood Business Park Standard Road London NW10 6EX
Old address: Unit 1-8 Low Profile House 94 Vale Road London N4 1PZ
Change date: 2024-05-07
Documents
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Change to a person with significant control
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-12
Psc name: Christian Von Sanden
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franco Turano
Termination date: 2022-05-27
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-27
Psc name: Vittorio Maschio
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2022
Action Date: 11 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055508310002
Charge creation date: 2022-05-11
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Notification of a person with significant control
Date: 12 Jan 2022
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Von Sanden
Notification date: 2021-08-04
Documents
Notification of a person with significant control
Date: 12 Jan 2022
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Consortium Capital Limited
Notification date: 2021-08-04
Documents
Cessation of a person with significant control
Date: 12 Jan 2022
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Franco Turano
Cessation date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franco Turano
Change date: 2021-08-06
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Turano
Termination date: 2021-08-04
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Vittorio Maschio
Documents
Termination secretary company with name termination date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-04
Officer name: Clare Buckle
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Robert Enrico Burke
Appointment date: 2021-08-04
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-25
Officer name: Mrs Clare Turano
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruno Rosato
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Bruno Rosato
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Franco Turano
Documents
Change registered office address company with date old address
Date: 30 Jul 2010
Action Date: 30 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-30
Old address: Unit 2 Lowprofile House Vale Road London N4 1PQ United Kingdom
Documents
Legacy
Date: 28 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Address
Type: AD01
Old address: 35 Oakmere Avenue Potter Bar Hertfordshire EN6 5EE
Change date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruno Rosato
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/09/05-01/09/05 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
PENYLAN STUDIOS 50 FLOWER LANE,LONDON,NW7 2JL
Number: | 10658745 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 HIGHAM HILL ROAD,WALTHAMSTOW,E17 5RQ
Number: | 09452285 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 DANE ROAD,SALE,M33 2BZ
Number: | 09618110 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11409202 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KILLUNEY GARDENS MANAGEMENT COMPANY LIMITED
THE FACTORY,BANBRIDGE,BT32 3NB
Number: | NI655090 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 ALDERSGATE STREET,,EC1A 4JQ
Number: | 04345851 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |