Advanced company searchLink opens in new window

SIDDRTHA LIMITED

Company number 07835664

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)
04 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 September 2020
01 Oct 2019 AD01 Registered office address changed from 2 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 1 October 2019
25 Sep 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 LIQ02 Statement of affairs
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-10
27 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 101
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 101
22 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 101
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted