- Company Overview for SIDEWALK VENTURES LTD (08053637)
- Filing history for SIDEWALK VENTURES LTD (08053637)
- People for SIDEWALK VENTURES LTD (08053637)
- More for SIDEWALK VENTURES LTD (08053637)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2015 | DS01 | Application to strike the company off the register | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 2 May 2012
|
|
21 May 2012 | AP01 | Appointment of Mr Adam Stephen Kent as a director | |
18 May 2012 | AP01 | Appointment of Mr Steve Raymond Baker as a director | |
18 May 2012 | AP01 | Appointment of Mr David Russell Greenbaum as a director | |
08 May 2012 | AD01 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 8 May 2012 | |
08 May 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 May 2012 | |
08 May 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 May 2012 | NEWINC | Incorporation |