- Company Overview for SIENA DREAM LIMITED (05027277)
- Filing history for SIENA DREAM LIMITED (05027277)
- People for SIENA DREAM LIMITED (05027277)
- More for SIENA DREAM LIMITED (05027277)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2017 | DS01 | Application to strike the company off the register | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
21 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Aug 2014 | AP01 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE on 3 June 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
11 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 October 2012 | |
30 Oct 2012 | AP04 | Appointment of Versos Secretaries Limited as a secretary | |
29 Oct 2012 | AP02 | Appointment of Versos Directors Limited as a director | |
29 Oct 2012 | AP01 | Appointment of Mr Andrew James Gilfillan as a director | |
26 Oct 2012 | TM01 | Termination of appointment of Lambda Directors Limited as a director | |
26 Oct 2012 | TM01 | Termination of appointment of Dalia Chacham as a director | |
26 Oct 2012 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | SH10 | Particulars of variation of rights attached to shares |