Advanced company searchLink opens in new window

SIFT TECHNOLOGY LIMITED

Company number 04912868

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
19 Aug 2013 CERTNM Company name changed public technology LIMITED\certificate issued on 19/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-19
27 Jul 2013 MR04 Satisfaction of charge 1 in full
08 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 31 December 2011
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
28 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Ben Heald on 6 December 2010
06 Dec 2010 CH01 Director's details changed for Mr Steven Priscott on 6 December 2010
06 Dec 2010 CH03 Secretary's details changed for Mr Steven Priscott on 6 December 2010
15 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Jun 2010 AA01 Previous accounting period shortened from 31 December 2009 to 30 September 2009
26 Nov 2009 AP01 Appointment of Mr Steven Priscott as a director
26 Nov 2009 AP01 Appointment of Mr Ben Heald as a director
26 Nov 2009 TM01 Termination of appointment of Felicity Chadwick Histed as a director
26 Nov 2009 AP03 Appointment of Mr Steven Priscott as a secretary
26 Nov 2009 TM01 Termination of appointment of Christopher Histed as a director
26 Nov 2009 TM02 Termination of appointment of Christopher Histed as a secretary
15 Oct 2009 AD01 Registered office address changed from 5 Birch Close Teddington TW11 8BJ on 15 October 2009