- Company Overview for SICPA UK LTD (03677783)
- Filing history for SICPA UK LTD (03677783)
- People for SICPA UK LTD (03677783)
- Charges for SICPA UK LTD (03677783)
- More for SICPA UK LTD (03677783)
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
|
|
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
|
|
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
|
|
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
|
|
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 |