- Company Overview for SIRIUS FINANCE LIMITED (04251093)
- Filing history for SIRIUS FINANCE LIMITED (04251093)
- People for SIRIUS FINANCE LIMITED (04251093)
- More for SIRIUS FINANCE LIMITED (04251093)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2015 | RT01 | Administrative restoration application | |
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2010 | AP01 | Appointment of Mr Shane Michael Smith as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Francesco Zito as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Daniel Boche as a director | |
21 Sep 2010 | CERTNM |
Company name changed secours catholique web corp LIMITED\certificate issued on 21/09/10
|
|
21 Sep 2010 | CONNOT | Change of name notice | |
18 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
02 Mar 2010 | AP01 | Appointment of Daniel Boche as a director | |
02 Mar 2010 | AD01 | Registered office address changed from , Epps Building, Bridge Road, Ashford, Kent, TN23 1BB on 2 March 2010 | |
02 Mar 2010 | CERTNM |
Company name changed sirius finance LIMITED\certificate issued on 02/03/10
|
|
02 Mar 2010 | CONNOT | Change of name notice | |
26 Feb 2010 | AP04 | Appointment of Centrum Secretaries Limited as a secretary |