Advanced company searchLink opens in new window

SIRIUS FINANCE LIMITED

Company number 04251093

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-08-31
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
  • RES15 ‐ Change company name resolution on 2010-01-20
02 Mar 2010 CONNOT Change of name notice
26 Feb 2010 AP04 Appointment of Centrum Secretaries Limited as a secretary