SIFBANK INVESTMENTS PLC

310-312 Regent Street 310-312 Regent Street, London, W1B 3BS
StatusDISSOLVED
Company No.06612126
CategoryPrivate Limited Company
Incorporated05 Jun 2008
Age15 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 2 days

SUMMARY

SIFBANK INVESTMENTS PLC is an dissolved private limited company with number 06612126. It was incorporated 15 years, 11 months, 26 days ago, on 05 June 2008 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is 310-312 Regent Street 310-312 Regent Street, London, W1B 3BS.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Global Finance and Shipping Limited

Termination date: 2016-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-08

Officer name: Global and Offshore Investments Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-07-08

Officer name: Global & Offshore Investments Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Global and Offshore Investments Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Change corporate director company with change date

Date: 10 Aug 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Global Finance and Shipping Limited

Change date: 2011-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Old address: 4Th Floor, Haines House 21 John Street London WC1N 2BP

Change date: 2011-01-04

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theodoros Mouchtaropoulos

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Registrars Plc

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Registrars Plc

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-08

Old address: Suite 14, First Floor Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ England

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed director theodoros nil mouchtaropoulos

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed global finance and shipping LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sifbank LIMITED

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 11 Jun 2008

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 11 Jun 2008

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 05 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAPE OPPORTUNITIES LTD

22 YEO WAY,CLEVEDON,BS21 7UP

Number:08691219
Status:ACTIVE
Category:Private Limited Company

GREATEST C7 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11380161
Status:ACTIVE
Category:Private Limited Company

JAMES FOX & SONS LIMITED

11 ELDON STREET,BARNSLEY,S70 2JR

Number:01154647
Status:ACTIVE
Category:Private Limited Company

JIGSAW BUSINESS SOLUTIONS (UK) LIMITED

6 ASHSTEAD LANE,GODALMING,GU7 1SZ

Number:09397668
Status:ACTIVE
Category:Private Limited Company

M&A AUTOS ESSEX LIMITED

UNIT 20,SOUTHEND-ON-SEA,SS2 5QN

Number:11583917
Status:ACTIVE
Category:Private Limited Company

NEWTON D LIMITED

36 LARKHILL ROAD,STOURBRIDGE,DY8 3LN

Number:08368611
Status:ACTIVE
Category:Private Limited Company

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