- Company Overview for SIDEHOVE LIMITED (02341220)
- Filing history for SIDEHOVE LIMITED (02341220)
- People for SIDEHOVE LIMITED (02341220)
- Charges for SIDEHOVE LIMITED (02341220)
- More for SIDEHOVE LIMITED (02341220)
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
|
|
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
|
|
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
|
|
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 |