Advanced company searchLink opens in new window

SYCAMORE HOLDINGS (2013) LIMITED

Company number 04922047

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)
18 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
18 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Nov 2015 AD01 Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015
27 Mar 2015 AD01 Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 27 March 2015
26 Mar 2015 4.70 Declaration of solvency
26 Mar 2015 600 Appointment of a voluntary liquidator
26 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
21 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 839,750
12 Nov 2014 AP01 Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 839,750
11 Jun 2013 TM02 Termination of appointment of Alan Champion as a secretary
23 Apr 2013 AP01 Appointment of Giles Thomas Bradley Derry as a director
23 Apr 2013 AP03 Appointment of Gordon Nicholson Wright as a secretary
09 Apr 2013 TM01 Termination of appointment of Cheryl Brennan as a director
09 Apr 2013 TM01 Termination of appointment of Jamie Barnes as a director
05 Apr 2013 CERTNM Company name changed enrich holdings LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-19
05 Apr 2013 CONNOT Change of name notice
04 Apr 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
28 Dec 2012 AA Full accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
19 Mar 2012 TM01 Termination of appointment of Robert Gogel as a director
23 Dec 2011 AA Full accounts made up to 31 March 2011