Advanced company searchLink opens in new window

SITANYS LIMITED

Company number 07007312

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2015 DS01 Application to strike the company off the register
18 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 20
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
01 Oct 2013 CH01 Director's details changed for Mr Glenn Hill on 1 September 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 TM01 Termination of appointment of Mike Winter as a director
05 Mar 2013 AP01 Appointment of Mr Glenn Hill as a director
25 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AR01 Annual return made up to 2 September 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of David Bennison as a director
06 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 2 September 2010 with full list of shareholders
26 Jan 2011 AP01 Appointment of Mr Mike Winter as a director
14 Dec 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
17 Dec 2009 AP01 Appointment of Mr David John Bennison as a director
17 Dec 2009 TM01 Termination of appointment of Paul Brown as a director
17 Dec 2009 TM01 Termination of appointment of Suzanne Brown as a director
17 Dec 2009 AD01 Registered office address changed from 2C St. Marys Green Whickham Newcastle upon Tyne Tyne and Wear NE16 4DN on 17 December 2009