- Company Overview for SITECH MANAGEMENT SERVICES LIMITED (08108161)
- Filing history for SITECH MANAGEMENT SERVICES LIMITED (08108161)
- People for SITECH MANAGEMENT SERVICES LIMITED (08108161)
- More for SITECH MANAGEMENT SERVICES LIMITED (08108161)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | AA | Micro company accounts made up to 31 August 2019 | |
21 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 31 August 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 17 August 2016 | |
28 Jun 2017 | PSC01 | Notification of Philip Lawrence Mosley as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Adele Jayne Townsend-Mosley as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
03 Jul 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 | |
27 Apr 2016 | AA | Micro company accounts made up to 30 June 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
28 Jun 2015 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 11 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|