CIPBITA LIMITED

63/66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.09567444
CategoryPrivate Limited Company
Incorporated29 Apr 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

CIPBITA LIMITED is an active private limited company with number 09567444. It was incorporated 9 years, 2 months, 6 days ago, on 29 April 2015. The company address is 63/66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jekaterina Kobrina

Cessation date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kristaps Podnieks

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jekaterina Kobrina

Termination date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jekaterina Kobrina

Notification date: 2020-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristaps Podnieks

Termination date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jekaterina Kobrina

Appointment date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristaps Podnieks

Cessation date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artem Terzyan

Termination date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Artem Terzyan

Cessation date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kristaps Podnieks

Notification date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kristaps Podnieks

Appointment date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

Old address: Flat 7 Munnings House 1 Portsmouth Mews London E16 1UJ England

New address: 63/66 Hatton Garden London EC1N 8LE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Artem Terzyan

Notification date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artem Terzyan

Appointment date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Terzyan

Cessation date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Terzyan

Termination date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

Old address: , Office 8 15B Park Mews, Park Lane, Hornchurch, RM11 1BB, United Kingdom

New address: Flat 7 Munnings House 1 Portsmouth Mews London E16 1UJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-13

Officer name: Mrs Maria Terzyan

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: , Flat 7 1 Portsmouth Mews, London, E16 1UJ, England

New address: Flat 7 Munnings House 1 Portsmouth Mews London E16 1UJ

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Terzyan

Appointment date: 2017-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: , Flat 7 1 Portsmouth Mews, London, E16 1UJ, England

New address: Flat 7 Munnings House 1 Portsmouth Mews London E16 1UJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: , 18 Deacon Road, Widnes, Cheshire, WA8 6ED, England

New address: Flat 7 Munnings House 1 Portsmouth Mews London E16 1UJ

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciprian Bita

Termination date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Ciprian Bita

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: , 38 High Road, South Woodford, London, E18 2QL, United Kingdom

New address: Flat 7 Munnings House 1 Portsmouth Mews London E16 1UJ

Documents

View document PDF

Incorporation company

Date: 29 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED NEWS NETWORK LIMITED

4TH,2 GREAT ORMOND STREET,WC1N 3RB

Number:08328996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DG DRIVER HIRE LTD

OFFICE 5, ACORN HOUSE, LIBDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:09268965
Status:ACTIVE
Category:Private Limited Company

GACINTERIM LTD

3 AUGHNAHOY ROAD,BALLYMENA,BT44 8BU

Number:NI620362
Status:ACTIVE
Category:Private Limited Company

SECOND SKIN PTY LTD.

UNIT 15,OSBORNE PARK,

Number:SF000855
Status:ACTIVE
Category:Other company type

SECURITY MANAGEMENT RESOURCES LIMITED

3 KINGS COURT,NEWMARKET,CB8 7SG

Number:06054909
Status:ACTIVE
Category:Private Limited Company

TARCOOLA NEXTGEN LTD

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:11622251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source