CIBT DEVELOPMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 29/05/2529 May 2025 | Satisfaction of charge 097414490001 in full |
| 30/04/2530 April 2025 | Registration of charge 097414490004, created on 2025-04-25 |
| 04/10/244 October 2024 | Termination of appointment of Marc Evan Kaplan as a director on 2024-09-16 |
| 04/10/244 October 2024 | Appointment of Mr Steven Craig Diehl as a director on 2024-09-16 |
| 07/06/247 June 2024 | Director's details changed for Marc Evan Kaplan on 2024-06-01 |
| 07/06/247 June 2024 | Director's details changed for Donald Todd Lehman on 2024-06-01 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 13/05/2413 May 2024 | Accounts for a dormant company made up to 2022-12-31 |
| 13/05/2413 May 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 12/04/2412 April 2024 | Termination of appointment of Nima Abrishamchian as a director on 2024-04-12 |
| 12/04/2412 April 2024 | Appointment of Marc Evan Kaplan as a director on 2024-04-12 |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 29/02/2429 February 2024 | Termination of appointment of Ahmed Iqbal Wahla as a director on 2024-02-29 |
| 07/12/237 December 2023 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ |
| 08/11/238 November 2023 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2023-11-07 |
| 13/10/2313 October 2023 | Termination of appointment of Roger Palmer as a director on 2023-09-24 |
| 13/10/2313 October 2023 | Appointment of Mr. Nima Abrishamchian as a director on 2023-09-24 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 16/05/2316 May 2023 | Termination of appointment of Yitzchok Shmulewitz as a director on 2023-04-20 |
| 11/05/2311 May 2023 | Appointment of Donald Todd Lehman as a director on 2023-04-20 |
| 11/05/2311 May 2023 | Appointment of Roger Palmer as a director on 2023-04-20 |
| 11/05/2311 May 2023 | Termination of appointment of Florent Frapolli as a director on 2023-04-20 |
| 20/04/2320 April 2023 | Memorandum and Articles of Association |
| 20/04/2320 April 2023 | Resolutions |
| 20/04/2320 April 2023 | Resolutions |
| 20/04/2320 April 2023 | Resolutions |
| 20/04/2320 April 2023 | Resolutions |
| 29/03/2329 March 2023 | Appointment of Citco Management (Uk) Limited as a secretary on 2022-10-01 |
| 08/01/238 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
| 29/09/2229 September 2022 | Appointment of Mr. Yitzchok Shmulewitz as a director on 2022-07-01 |
| 05/01/225 January 2022 | Director's details changed for Florent Frapolli on 2022-01-05 |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Memorandum and Articles of Association |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
| 22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED IQBAL WAHLA / 01/06/2017 |
| 06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
| 17/07/1717 July 2017 | DIRECTOR APPOINTED FLORENT FRAPOLLI |
| 04/07/174 July 2017 | DIRECTOR APPOINTED AHMED WAHLA |
| 04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CHALMERS |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 20/06/1720 June 2017 | APPOINTMENT TERMINATED, DIRECTOR AZRA KANJI |
| 25/05/1725 May 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 09/02/169 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 09/02/169 February 2016 | SAIL ADDRESS CREATED |
| 08/02/168 February 2016 | CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED |
| 20/08/1520 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/08/1520 August 2015 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company