THREE SIBLINGS LTD.
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/11/226 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/09/2018 September 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/07/167 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/06/1518 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM FLAT 11 ALDBURY COURT ST. GEORGES STREET NORTHAMPTON NN1 2TP |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAUEBI NGEMBU / 11/08/2014 |
| 31/07/1431 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAUEBI NGEMBU / 31/05/2013 |
| 31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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