- Company Overview for SY5 LIMITED (07140670)
- Filing history for SY5 LIMITED (07140670)
- People for SY5 LIMITED (07140670)
- More for SY5 LIMITED (07140670)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2015 | DS01 | Application to strike the company off the register | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
27 Oct 2014 | CH01 | Director's details changed for William Kenway on 27 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 4 Spencer Close Eaton Ford St. Neots Cambridgeshire PE19 7LQ to 40 Grove Avenue Gosport Hampshire PO12 1JX on 27 October 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
10 Mar 2010 | AD01 | Registered office address changed from 45 Spencer Close Eaton Ford St Neots Cambridgeshire PE19 7LQ England on 10 March 2010 | |
29 Jan 2010 | NEWINC |
Incorporation
|