CIBER EUROPE LIMITED: Filings

  • Overview

    Company NameCIBER EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02904897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CIBER EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on Oct 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2015

    LRESSP

    Satisfaction of charge 2 in full

    2 pagesMR04

    Registered office address changed from 2 Watling Drive Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EY to 10 Dean Farrar Street London SW1H 0DX on Jul 30, 2015

    1 pagesAD01

    Annual return made up to Mar 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of a director

    1 pagesTM01
    Annotations
    DateAnnotation
    Apr 30, 2015Part Rectified The date of termination on the TM01 was removed from the public register on 30/04/2015 as it factually inaccurate

    Termination of appointment of Gary Springall as a director on Dec 19, 2014

    TM01

    Appointment of Mr Michael Sean Radcliffe as a director on Dec 23, 2014

    2 pagesAP01

    Termination of appointment of Joerg Dietmann as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Nigel Graham Flook as a secretary on Oct 10, 2014

    2 pagesTM02

    Termination of appointment of Nigel Graham Flook as a director on Oct 10, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 100
    SH01

    legacy

    4 pagesSH20

    Statement of capital on Dec 18, 2013

    • Capital: GBP 100
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Registered office address changed from * 35 Portman Square London W1H 6LR* on Apr 30, 2013

    1 pagesAD01

    Annual return made up to Mar 04, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0