CIBO MANAGEMENT LIMITED

27 High Road, Loughton, IG10 4JJ, England
StatusDISSOLVED
Company No.07629055
CategoryPrivate Limited Company
Incorporated10 May 2011
Age13 years, 3 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 21 days

SUMMARY

CIBO MANAGEMENT LIMITED is an dissolved private limited company with number 07629055. It was incorporated 13 years, 3 days ago, on 10 May 2011 and it was dissolved 2 years, 10 months, 21 days ago, on 22 June 2021. The company address is 27 High Road, Loughton, IG10 4JJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

New address: 27 High Road Loughton IG10 4JJ

Old address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Christopher Atkins

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Rita Atkins

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Jane Cadisch Howitt

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Caroline Sarah Sherlock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-08

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom

Change date: 2013-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Birch

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENGREEN ELECTRICAL LIMITED

19 BENTON GREEN LANE,COVENTRY,CV7 7DB

Number:06320476
Status:ACTIVE
Category:Private Limited Company

EAST END BUTCHER LIMITED

283 WESTFERRY ROAD,LONDON,E14 3RS

Number:10245719
Status:ACTIVE
Category:Private Limited Company

EDGWAREBURY LAUNDERETTE LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:00553825
Status:ACTIVE
Category:Private Limited Company

G & P WASTE SERVICES LIMITED

SUITE 2 FIRST FLOOR 31 PEEL STREET,MANCHESTER,M30 0NG

Number:09693859
Status:ACTIVE
Category:Private Limited Company

OAKWELL EXECUTIVE SEARCH LIMITED

VICTORIA HOUSE,HAYWARDS HEATH,RH17 6AS

Number:05396358
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CONTRACTS (SHIPPING) LIMITED

19 CLARENCE PARK ROAD,,BH7 6LE

Number:00833199
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