Advanced company searchLink opens in new window

SYCAMORE 2014 LIMITED

Company number 07521955

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2013 DS01 Application to strike the company off the register
11 Jun 2013 AP03 Appointment of Mr Gordon Nicholson Wright as a secretary on 19 March 2013
11 Jun 2013 TM02 Termination of appointment of Alan David Champion as a secretary on 19 March 2013
05 Apr 2013 TM01 Termination of appointment of Cheryl Anne Brennan as a director on 19 March 2013
05 Apr 2013 TM01 Termination of appointment of Jamie Barnes as a director on 19 March 2013
05 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-19
05 Apr 2013 CONNOT Change of name notice
26 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
17 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Mar 2012 TM01 Termination of appointment of Robert Neil Gogel as a director on 12 March 2012
17 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
04 Jul 2011 AP03 Appointment of Mr Alan David Champion as a secretary
04 Jul 2011 AP01 Appointment of Cheryl Anne Brennan as a director
04 Jul 2011 TM02 Termination of appointment of Gordon Wright as a secretary
04 Jul 2011 CH01 Director's details changed for Robert Neil Gogel on 1 July 2011
04 Jul 2011 CH01 Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011
01 Apr 2011 AP03 Appointment of Gordon Nicholson Wright as a secretary
01 Apr 2011 AP01 Appointment of Robert Neil Gogel as a director
01 Apr 2011 AD01 Registered office address changed from , Gates and Partners 5th Floor, Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom on 1 April 2011
01 Apr 2011 AP03 Appointment of Gordon Nicholson Wright as a secretary
01 Apr 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
08 Feb 2011 NEWINC Incorporation