- Company Overview for SIDEWAY (2010) LIMITED (06935888)
- Filing history for SIDEWAY (2010) LIMITED (06935888)
- People for SIDEWAY (2010) LIMITED (06935888)
- More for SIDEWAY (2010) LIMITED (06935888)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2011 | DS01 | Application to strike the company off the register | |
17 Jan 2011 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 17 January 2011 | |
17 Jan 2011 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary | |
08 Jul 2010 | AR01 |
Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
|
|
08 Jul 2010 | CH01 | Director's details changed for Cheung Kiu Kwok on 1 October 2009 | |
08 Jul 2010 | CH04 | Secretary's details changed for Lakecourt Management Limited on 1 October 2009 | |
16 Jul 2009 | 288b | Appointment Terminated Director simon poon | |
16 Jul 2009 | 288a | Director appointed cheung kiu kwok | |
15 Jul 2009 | 288a | Secretary appointed lakecourt management LIMITED | |
17 Jun 2009 | NEWINC | Incorporation |