Advanced company searchLink opens in new window

SIEDER LIMITED

Company number 09222502

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)
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
  • ANNOTATION Clarification date of allotment is 08/12/2014
15 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
  • ANNOTATION Clarification a second filing AR01 was registered on 05/01/16.
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 200
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
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
  • GBP 100