Download leads from Nexok and grow your business. Find out more

SIBA Property Group Limited

Documents

Total Documents36
Total Pages126

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off
5 January 2021First Gazette notice for voluntary strike-off
29 December 2020Application to strike the company off the register
8 July 2020Confirmation statement made on 8 July 2020 with no updates
2 July 2020Unaudited abridged accounts made up to 31 December 2019
6 September 2019Unaudited abridged accounts made up to 31 December 2018
19 July 2019Confirmation statement made on 8 July 2019 with no updates
27 September 2018Unaudited abridged accounts made up to 31 December 2017
31 July 2018Confirmation statement made on 8 July 2018 with no updates
30 December 2017Compulsory strike-off action has been discontinued
30 December 2017Compulsory strike-off action has been discontinued
28 December 2017Unaudited abridged accounts made up to 31 December 2016
28 December 2017Unaudited abridged accounts made up to 31 December 2016
5 December 2017First Gazette notice for compulsory strike-off
5 December 2017First Gazette notice for compulsory strike-off
25 September 2017Registered office address changed from Blackpole Business Centre Blackpole Road Worcester WR3 8SQ to C/O Smart Accountancy Solutions Ltd 3 Taylors Lane Worcester WR1 1PN on 25 September 2017
25 September 2017Registered office address changed from Blackpole Business Centre Blackpole Road Worcester WR3 8SQ to C/O Smart Accountancy Solutions Ltd 3 Taylors Lane Worcester WR1 1PN on 25 September 2017
9 August 2017Confirmation statement made on 8 July 2017 with no updates
9 August 2017Confirmation statement made on 8 July 2017 with no updates
16 August 2016Confirmation statement made on 8 July 2016 with updates
16 August 2016Confirmation statement made on 8 July 2016 with updates
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
8 April 2016Total exemption small company accounts made up to 31 December 2015
8 April 2016Total exemption small company accounts made up to 31 December 2015
4 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015
4 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 101
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 101
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 101
11 July 2014Company name changed lettingsexpert.com LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
11 July 2014Company name changed lettingsexpert.com LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
10 July 2014Registered office address changed from Orchard House Main Road Ombersley WR3 8QS England on 10 July 2014
10 July 2014Registered office address changed from Orchard House Main Road Ombersley WR3 8QS England on 10 July 2014
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing