- Company Overview for SIDEWALK 7 LIMITED (05190873)
- Filing history for SIDEWALK 7 LIMITED (05190873)
- People for SIDEWALK 7 LIMITED (05190873)
- More for SIDEWALK 7 LIMITED (05190873)
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 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Roland Gardner on 27 July 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mr Nicholas Wickes on 27 July 2014 | |
22 Sep 2014 | CH03 | Secretary's details changed for Roland Gardner on 27 July 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from C/O C C Young & Co Limited 48 Poland Street London W1F 7ND on 9 September 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Mr Nicholas Wickes on 27 July 2011 | |
05 May 2011 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
05 May 2011 | AP01 | Appointment of Mr Nicholas Wickes as a director | |
08 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Roland Gardner on 27 July 2010 | |
06 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 16 March 2010
|
|
02 Sep 2009 | 363a | Return made up to 27/07/09; full list of members |