Advanced company searchLink opens in new window

SIPS DIRECT LIMITED

Company number 06586909

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 TM01 Termination of appointment of Charlotte Heath as a director on 25 November 2016
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
15 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
11 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
25 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
22 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
08 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
22 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Dec 2012 AP01 Appointment of Miss Charlotte Heath as a director
21 Dec 2012 TM01 Termination of appointment of Christopher Heath as a director
09 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
09 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 31 October 2010
10 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
26 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
12 May 2009 363a Return made up to 07/05/09; full list of members
04 Aug 2008 225 Accounting reference date extended from 31/05/2009 to 31/10/2009
04 Aug 2008 88(2) Ad 07/05/08-07/05/08\gbp si 3@1=3\gbp ic 1/4\
22 May 2008 288a Secretary appointed josephine ann heath
22 May 2008 287 Registered office changed on 22/05/2008 from marquess court 69 southampton row london WC1B 4ET england
22 May 2008 288a Director appointed christopher william heath