Advanced company searchLink opens in new window

SICKYBAGS LTD

Company number 05435955

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)
09 May 2011 CERTNM Company name changed portobellobooks (uk) LTD\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-08
  • NM01 ‐ Change of name by resolution
08 May 2011 AD01 Registered office address changed from Tamburlaine Court 4 Marlowe Avenue Canterbury Kent CT1 2QN United Kingdom on 8 May 2011
03 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
31 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
21 Sep 2009 288a Director appointed dr lionel philip martin
15 Sep 2009 287 Registered office changed on 15/09/2009 from cherry gardens nouds lane lynsted sittingbourne kent ME9 0ES
11 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009
20 May 2009 363a Return made up to 26/04/09; full list of members
27 Jun 2008 AA Accounts for a dormant company made up to 30 April 2008
26 Jun 2008 363a Return made up to 26/04/08; full list of members
25 Jun 2008 190 Location of debenture register
25 Jun 2008 287 Registered office changed on 25/06/2008 from cherry gardens nouds lane lynsted sittingbourne kent ME9 0ES united kingdom
25 Jun 2008 353 Location of register of members
24 Jun 2008 288a Secretary appointed mrs sylvia joan speed
24 Jun 2008 288a Director appointed mr julien peter speed
24 Jun 2008 287 Registered office changed on 24/06/2008 from 2 nouds lane lynsted sittingbourne kent ME9 0ES
20 May 2008 287 Registered office changed on 20/05/2008 from bridgefield house brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA united kingdom
12 May 2008 287 Registered office changed on 12/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
12 May 2008 288b Appointment terminated director duport director LIMITED
12 May 2008 288b Appointment terminated secretary duport secretary LIMITED
05 Jun 2007 AA Accounts for a dormant company made up to 30 April 2007
26 Apr 2007 363a Return made up to 26/04/07; full list of members
09 Jun 2006 AA Accounts for a dormant company made up to 30 April 2006
15 May 2006 363a Return made up to 26/04/06; full list of members