- Company Overview for SIEDER LIMITED (09222502)
- Filing history for SIEDER LIMITED (09222502)
- People for SIEDER LIMITED (09222502)
- More for SIEDER LIMITED (09222502)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from 11a Scandia-Hus Business Park Felcourt Road, Felcourt East Grinstead RH19 2LP to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP on 26 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Eric Payet as a director on 10 September 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Tracy Payet as a director on 22 July 2016 | |
10 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2016 | TM01 | Termination of appointment of Edward Nicolas Cowdery as a director on 11 March 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 | |
15 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
17 Sep 2015 | CH01 | Director's details changed for Mr Eric Payet on 16 September 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr Edward Nicolas Cowdery on 16 September 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mrs Tracy Payet on 16 September 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr Simon Kenneth Rand on 16 September 2015 | |
19 Feb 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Edward Cowdrey on 19 February 2015 | |
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|