- Company Overview for SITANYS LIMITED (07007312)
- Filing history for SITANYS LIMITED (07007312)
- People for SITANYS LIMITED (07007312)
- More for SITANYS LIMITED (07007312)
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
|
|
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
|
|
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 |