Advanced company searchLink opens in new window

SISU VENTURE COURT LTD

Company number 08951042

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2018 DS01 Application to strike the company off the register
12 Sep 2018 TM01 Termination of appointment of Matteo Sotti as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Yuet Lai Yvonne Mak as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Martin Toby Anastasis Littlewood as a director on 31 August 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
30 Jan 2018 SH20 Statement by Directors
30 Jan 2018 SH19 Statement of capital on 30 January 2018
  • GBP 12
30 Jan 2018 CAP-SS Solvency Statement dated 29/10/17
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 AD01 Registered office address changed from C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom to 12 Porchester Close Hornchurch RM11 2HH on 5 December 2017
24 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom to C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX on 22 February 2017
21 Feb 2017 AD01 Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ England to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 640,000
15 Apr 2016 AD01 Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 15 April 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 640,000
01 Sep 2014 MR01 Registration of charge 089510420002, created on 29 August 2014
01 Sep 2014 MR01 Registration of charge 089510420001, created on 29 August 2014
19 Jun 2014 AP01 Appointment of Mrs Yuet Lai Yvonne Mak as a director
19 Jun 2014 AP01 Appointment of Mr Matteo Sotti as a director