Advanced company searchLink opens in new window

SIDEHOVE LIMITED

Company number 02341220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
25 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
21 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Nov 2015 AP01 Appointment of Mr Robert Bernard Lazare as a director on 25 August 2015
09 Nov 2015 TM01 Termination of appointment of Julia Lazare as a director on 25 August 2015
16 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Oct 2014 AD01 Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014
07 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Julia Lazare on 29 January 2012
01 Feb 2012 CH03 Secretary's details changed for Mrs Jane Angela Lazare on 29 January 2012
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Julia Lazare on 29 January 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 363a Return made up to 30/01/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008