- Company Overview for SITNSEE LIMITED (07292113)
- Filing history for SITNSEE LIMITED (07292113)
- People for SITNSEE LIMITED (07292113)
- Charges for SITNSEE LIMITED (07292113)
- More for SITNSEE LIMITED (07292113)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of James Lawrence Cox as a director on 3 December 2012 | |
25 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from Highcroft House, 81-85 New Road Rubery Birmingham West Midlands B45 9JR England on 16 July 2012 | |
03 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
11 May 2011 | AP01 | Appointment of Cherril Barker as a director | |
17 Sep 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
22 Jun 2010 | NEWINC |
Incorporation
|