- Company Overview for SIENNA GIFTWARE LTD (06479343)
- Filing history for SIENNA GIFTWARE LTD (06479343)
- People for SIENNA GIFTWARE LTD (06479343)
- More for SIENNA GIFTWARE LTD (06479343)
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
|
|
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 |