CIBOOKOR LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Registered office address changed from Suite 1, Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2025-02-10

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/05/2120 May 2021 CURREXT FROM 31/03/2022 TO 05/04/2022

View Document

16/04/2116 April 2021 CESSATION OF COURTNEY EDWARDS AS A PSC

View Document

14/04/2114 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIELINE TAPAWAN

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR COURTNEY EDWARDS

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MS GIELINE TAPAWAN

View Document

28/03/2128 March 2021 REGISTERED OFFICE CHANGED ON 28/03/2021 FROM 9 BEDDGELERT FIELD BRIDGEND CF31 5FH WALES

View Document

02/03/212 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information