Advanced company searchLink opens in new window

SICPA UK LTD

Company number 03677783

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2019 DS01 Application to strike the company off the register
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 895,001
23 May 2019 TM01 Termination of appointment of Richard Alexander Frey as a director on 22 May 2019
05 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
25 Jun 2018 AA Accounts for a small company made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
08 Nov 2017 TM01 Termination of appointment of Philippe Rene Edmond Barreau as a director on 8 November 2017
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
13 Sep 2017 AD01 Registered office address changed from Unit 29 Star Road Star Industrial Estate Partridge Green West Sussex RH13 8RA to Unit 24 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD on 13 September 2017
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 895,000
30 Apr 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 TM01 Termination of appointment of Maurice Alain Amon as a director on 16 March 2015
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 895,000
16 Jul 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 TM01 Termination of appointment of Olivier Lacoste as a director
06 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 895,000
03 Jun 2013 AA Full accounts made up to 31 December 2012
10 May 2013 AP01 Appointment of Mr Richard Alexander Frey as a director
10 May 2013 AP01 Appointment of Mr Olivier Bertrand Lacoste as a director
10 May 2013 AP01 Appointment of Mr Philippe Rene Edmond Barreau as a director
10 May 2013 TM01 Termination of appointment of John Thorpe as a director