Advanced company searchLink opens in new window

SIENNA GIFTWARE LTD

Company number 06479343

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DS01 Application to strike the company off the register
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 10,000
14 Feb 2012 CH01 Director's details changed for Sarah Jane Chilcott on 14 February 2012
14 Feb 2012 CH03 Secretary's details changed for Sarah Jane Chilcott on 14 February 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Simon Craig Evans on 23 March 2011
23 Mar 2011 CH01 Director's details changed for Sarah Jane Chilcott on 23 March 2011
23 Mar 2011 CH03 Secretary's details changed for Sarah Jane Chilcott on 23 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Sarah Jane Chilcott on 23 February 2010
23 Feb 2010 CH03 Secretary's details changed for Sarah Jane Chilcott on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Simon Craig Evans on 23 February 2010
20 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
10 Mar 2009 363a Return made up to 21/01/09; full list of members
09 Mar 2009 288c Director's Change of Particulars / simon evans / 09/03/2009 / HouseName/Number was: , now: 10; Street was: 9 east clevedon triangle, now: oakland road; Post Town was: clevedon, now: redland; Region was: avon, now: bristol; Country was: , now: england
03 Feb 2008 287 Registered office changed on 03/02/08 from: 9 east clevedon triangle clevedon north somerset BS21 6BQ
21 Jan 2008 NEWINC Incorporation