Advanced company searchLink opens in new window

SIPE UK LTD

Company number 08307600

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000