Advanced company searchLink opens in new window

SITNSEE LIMITED

Company number 07292113

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted