Advanced company searchLink opens in new window

SISSOO CONTRACTS LIMITED

Company number 05915031

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)
23 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
25 Aug 2010 CH01 Director's details changed for Brendan John Coster on 1 January 2010
05 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
27 Nov 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders
26 Nov 2009 AR01 Annual return made up to 24 August 2008 with full list of shareholders
18 Dec 2008 AA Total exemption full accounts made up to 5 April 2008
13 Jun 2008 288b Appointment Terminated Secretary london 1ST secretaries LTD
16 Jan 2008 AA Total exemption full accounts made up to 5 April 2007
10 Jan 2008 287 Registered office changed on 10/01/08 from: flat 4 364 caledonian road islington london N1 1DU
10 Jan 2008 287 Registered office changed on 10/01/08 from: 18A malwood road london SW12 8EN
10 Jan 2008 288c Director's particulars changed
19 Sep 2007 363a Return made up to 24/08/07; full list of members
03 Nov 2006 288a New director appointed
03 Nov 2006 225 Accounting reference date shortened from 31/08/07 to 05/04/07
03 Nov 2006 287 Registered office changed on 03/11/06 from: 70 north end road west kensington london W14 9EP
03 Nov 2006 288b Director resigned
24 Aug 2006 NEWINC Incorporation