- Company Overview for SIDEWINDER MANAGEMENT SUSSEX LIMITED (06167800)
- Filing history for SIDEWINDER MANAGEMENT SUSSEX LIMITED (06167800)
- People for SIDEWINDER MANAGEMENT SUSSEX LIMITED (06167800)
- More for SIDEWINDER MANAGEMENT SUSSEX LIMITED (06167800)
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 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2015 | DS01 | Application to strike the company off the register | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 30 December 2014 | |
14 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | CERTNM |
Company name changed sidewinder management LIMITED\certificate issued on 09/09/13
|
|
26 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Simon David Watson on 19 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AD01 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 30 November 2011 | |
24 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 May 2011 | |
27 Apr 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jul 2008 | 363s | Return made up to 19/03/08; full list of members |