CIBOODLE (LAND AND ESTATES) LIMITED: Filings
Overview
| Company Name | CIBOODLE (LAND AND ESTATES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC234399 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CIBOODLE (LAND AND ESTATES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Mar 23, 2020
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jan 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from India of Inchinnan Inchinnan Renfrewshire PA4 9HL to India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH on Jul 23, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2018 | 17 pages | AA | ||||||||||
Director's details changed for Mr Douglas Edward Robinson on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Peter Outram on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Douglas Edward Robinson on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Demian Fante on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Cessation of Ciboodle Limited as a person with significant control on Aug 29, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Verint Ws Holdings Limited as a person with significant control on Aug 29, 2017 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Demian Fante on Jul 24, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 18 pages | AA | ||||||||||
Full accounts made up to Jan 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 22, 2016
| 4 pages | SH01 | ||||||||||
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