Advanced company searchLink opens in new window

SIDON PROPERTY MANAGEMENT LTD

Company number 07012037

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
13 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
05 Nov 2012 TM01 Termination of appointment of David Gordon Riddick as a director on 5 November 2012
17 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
28 Oct 2011 AP01 Appointment of Mr David Gordon Riddick as a director on 9 September 2010
19 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Oct 2010 AD01 Registered office address changed from C/O Shammah Nicholls Llp 340 Deansgate Manchester M3 4LY on 27 October 2010
01 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
15 Sep 2009 288b Appointment Terminated Director yomtov jacobs
11 Sep 2009 288a Director appointed scott alexander carmichael
11 Sep 2009 288a Secretary appointed mark neville dennis
08 Sep 2009 NEWINC Incorporation