Advanced company searchLink opens in new window

SITBULL LTD

Company number 06043189

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 AD01 Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 10 January 2017
10 Jan 2017 TM02 Termination of appointment of Varjag Ltd as a secretary on 10 January 2017
18 Apr 2016 AD01 Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 18 April 2016
28 Mar 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
28 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Mar 2016 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 28 March 2016
02 Nov 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
02 Nov 2015 RT01 Administrative restoration application
11 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Aug 2013 TM02 Termination of appointment of Temo Ltd as a secretary
24 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
22 Jul 2013 AP04 Appointment of Varjag Ltd as a secretary
22 Jul 2013 AD01 Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 22 July 2013
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
11 Jan 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011