- Company Overview for SIDINGS 7 LIMITED (05586282)
- Filing history for SIDINGS 7 LIMITED (05586282)
- People for SIDINGS 7 LIMITED (05586282)
- Charges for SIDINGS 7 LIMITED (05586282)
- Insolvency for SIDINGS 7 LIMITED (05586282)
- More for SIDINGS 7 LIMITED (05586282)
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) |
---|---|---|---|
15 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
15 Nov 2017 | TM01 | Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Ian Fisher as a director on 15 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Joseph Boucher as a director on 15 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 | |
11 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
11 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
09 Sep 2015 | AR01 |
Annual return made up to 7 October 2014
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Ian Fisher on 1 April 2014 | |
09 Sep 2015 | CH03 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 | |
09 Sep 2015 | AD02 | Register inspection address has been changed from C/O Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom to 8-12 York Gate London NW1 4QG | |
09 Sep 2015 | AD01 | Registered office address changed from Rubicon Partners 2B Sidings Court Doncasrer DN4 5NU to 8-12 York Gate London NW1 4QG on 9 September 2015 |