Advanced company searchLink opens in new window

SYDALE

Company number 03864628

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)
11 Dec 2008 288b Appointment terminated director sarah barzycki
11 Dec 2008 288b Appointment terminated director andrew jones
11 Dec 2008 288b Appointment terminated director lucinda bell
11 Dec 2008 288b Appointment terminated director nigel webb
11 Dec 2008 288b Appointment terminated director graham roberts
11 Dec 2008 288a Director appointed christopher michael john forshaw
09 Dec 2008 MISC Re-registration cert- registered 08/12/2008
08 Dec 2008 49(8)(a) Members' assent for rereg from LTD to UNLTD
08 Dec 2008 49(8)(b) Declaration of assent for reregistration to UNLTD
08 Dec 2008 MAR Re-registration of Memorandum and Articles
08 Dec 2008 49(1) Application for reregistration from LTD to UNLTD
02 Dec 2008 CAP-SS Solvency statement dated 19/11/08
02 Dec 2008 MISC Mmorandum of capital - processed 02/12/08. reduction of issd cap from £2,000,000 to £1
02 Dec 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2008 288b Appointment terminated director stephen hester
27 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
09 Jan 2008 288b Director resigned
17 Dec 2007 288c Director's particulars changed
29 Nov 2007 288c Director's particulars changed
08 Nov 2007 353 Location of register of members
08 Nov 2007 363a Return made up to 25/10/07; full list of members
03 Oct 2007 AA Accounts for a dormant company made up to 31 March 2007
15 May 2007 288c Director's particulars changed
03 May 2007 288c Director's particulars changed
05 Mar 2007 287 Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP