CIBUS IN FONTE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-15

View Document

01/05/251 May 2025 Registered office address changed from Font Bar 115 / 117 Manchester Road Chorlton Cum Hardy Manchester M21 9PG England to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2025-05-01

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Resolutions

View Document

22/05/2422 May 2024 Change of details for Mr Harvey Cathal Naylor Mccauley as a person with significant control on 2024-05-21

View Document

22/05/2422 May 2024 Director's details changed for Mr Harvey Cathal Naylor Mccauley on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mr Harvey Cathal Naylor Mccauley on 2024-02-20

View Document

06/03/246 March 2024 Change of details for Mr Harvey Cathal Naylor Mccauley as a person with significant control on 2023-11-17

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-11 with updates

View Document

04/01/234 January 2023 Registered office address changed from 7-9 the Font New Wakefield St Manchester M1 5NP England to Font Bar 115 / 117 Manchester Road Chorlton Cum Hardy Manchester M21 9PG on 2023-01-04

View Document

11/05/2211 May 2022 Incorporation

View Document


More Company Information


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