- Company Overview for SIEGL PRESKEY SMITH FINANCING LTD (06294894)
- Filing history for SIEGL PRESKEY SMITH FINANCING LTD (06294894)
- People for SIEGL PRESKEY SMITH FINANCING LTD (06294894)
- More for SIEGL PRESKEY SMITH FINANCING LTD (06294894)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2021 | TM01 | Termination of appointment of Christian Franz-Joseph Siegl as a director on 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
23 Feb 2020 | TM01 | Termination of appointment of Charles Patrick Smith as a director on 1 September 2019 | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
12 Mar 2019 | AD01 | Registered office address changed from 122a Nelson Road Twickenham TW2 7AY to 4 Hounslow Road Twickenham TW2 7EX on 12 March 2019 | |
01 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Christian Franz-Joseph Siegl on 1 January 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Gerald Preskey on 1 January 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Christopher Paul Harden as a director on 1 January 2018 | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Gerald Preskey as a person with significant control on 6 April 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |