SIBERIAN FLOORS LIMITED

10 Bolt Court 10 Bolt Court, London, EC4A 3DQ
StatusACTIVE
Company No.07545773
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

SIBERIAN FLOORS LIMITED is an active private limited company with number 07545773. It was incorporated 13 years, 2 months, 21 days ago, on 28 February 2011. The company address is 10 Bolt Court 10 Bolt Court, London, EC4A 3DQ.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leonid Kushnir

Change date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Leonid Kushnir

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Leonid Kushnir

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Leonid Kushnir

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leonid Kushnir

Change date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leonid Kushnir

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leonid Kushnir

Change date: 2021-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG

New address: 10 Bolt Court 3rd Floor London EC4A 3DQ

Change date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anatoliy Kushnir

Termination date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Leonid Kushnir

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Anatoliy Kushnir

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Anatoliy Kushnir

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Anatoliy Kushnir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 11 May 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anatoliy Kushnir

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Leonid Kushnir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 22 May 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 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: 27 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Old address: 3Rd Floor 45 Grosvenor Road St Albans AL1 3AW United Kingdom

Change date: 2013-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AWEBOX LTD

UNIT 12 MENTA BUSINESS CENTRE,HAVERHILL,CB9 8PU

Number:10747546
Status:ACTIVE
Category:Private Limited Company

BIG D BBQ LIMITED

THREE HORSES,KEIGHLEY,BD22 6BZ

Number:11305731
Status:ACTIVE
Category:Private Limited Company

BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD

96 HIGH STREET,ILFRACOMBE,EX34 9NH

Number:06976951
Status:ACTIVE
Category:Private Limited Company

EQUITIX NCP (S) LP

CITYPOINT,EDINBURGH,EH12 5HD

Number:SL031898
Status:ACTIVE
Category:Limited Partnership

LGLA CONSULTING LTD

37 NEW PLACE GARDENS,LONDON,RM14 3DG

Number:10623096
Status:ACTIVE
Category:Private Limited Company

THE OLD OAK TREE HOUNSLOW LTD

GRIFFINS,CHELMSFORD,WC1H 9LG

Number:08326944
Status:LIQUIDATION
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