- Company Overview for SIPER CONSULTING LTD (08720270)
- Filing history for SIPER CONSULTING LTD (08720270)
- People for SIPER CONSULTING LTD (08720270)
- More for SIPER CONSULTING LTD (08720270)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2019 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Jul 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 31 August 2019 | |
18 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Helen Mary Mort as a director on 31 October 2018 | |
31 Oct 2018 | PSC07 | Cessation of Helen Mary Mort as a person with significant control on 31 October 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
09 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Jan 2016 | AP01 | Appointment of Ms Helen Mary Mort as a director on 18 January 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Helen Mary Mort as a director on 1 March 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Aug 2014 | AD01 | Registered office address changed from C/O V J Cott 33 Main Road Portskewett Caldicot Gwent NP26 5SA Wales to C/O V J Scott 33 Main Road Portskewett Caldicot Gwent NP26 5SA on 7 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 11 Fields Park Road Newport Gwent NP20 5BA Wales to C/O V J Scott 33 Main Road Portskewett Caldicot Gwent NP26 5SA on 7 August 2014 | |
25 Nov 2013 | AP01 | Appointment of Ms Helen Mary Mort as a director | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|