Advanced company searchLink opens in new window

SIDPOOL LIMITED

Company number 06978683

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 8 July 2013
04 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 10
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Dec 2011 TM02 Termination of appointment of Ashpoint Management (Uk) Ltd as a secretary
01 Dec 2011 TM02 Termination of appointment of Ashpoint Management (Uk) Ltd as a secretary
01 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
01 Sep 2011 AP04 Appointment of Ashpoint Management (Uk) Ltd as a secretary
01 Sep 2011 TM02 Termination of appointment of Ashpoint Management Limited as a secretary
05 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Oct 2010 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
30 Sep 2010 CH04 Secretary's details changed for Ashpoint Management Limited on 3 August 2010
23 Nov 2009 AP01 Appointment of Mrs Samarjit Natasha Singh as a director
23 Nov 2009 TM01 Termination of appointment of David Fisher as a director
03 Aug 2009 NEWINC Incorporation