- Company Overview for SIPE UK LTD (08307600)
- Filing history for SIPE UK LTD (08307600)
- People for SIPE UK LTD (08307600)
- More for SIPE UK LTD (08307600)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2018 | AUD | Auditor's resignation | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
11 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Dec 2015 | AP01 | Appointment of Mr Christopher Maurice Polan as a director on 3 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Ben Wilkins as a director on 3 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
02 Jun 2015 | TM01 | Termination of appointment of Graham Cleminson as a director on 30 April 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Ben Wilkins as a director on 30 April 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
28 Jan 2015 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
12 Jan 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
09 Dec 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | AP01 | Appointment of Mr Graham Cleminson as a director on 10 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of William Hood as a director on 10 July 2014 | |
02 May 2014 | TM01 | Termination of appointment of Gary Shilling as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|