- Company Overview for U T LANDBECK 20736 SIPP LTD (07578172)
- Filing history for U T LANDBECK 20736 SIPP LTD (07578172)
- People for U T LANDBECK 20736 SIPP LTD (07578172)
- More for U T LANDBECK 20736 SIPP LTD (07578172)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2017 | DS01 | Application to strike the company off the register | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Sep 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 April 2015 | |
01 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Apr 2015 | CH02 | Director's details changed for Hpa Sas Director Limited on 1 July 2014 | |
01 Apr 2015 | CH04 | Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol Avon BS99 2QZ United Kingdom on 29 January 2013 | |
10 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Mar 2011 | NEWINC | Incorporation |