- Company Overview for SIONNACH CONSULTANCY LIMITED (09461935)
- Filing history for SIONNACH CONSULTANCY LIMITED (09461935)
- People for SIONNACH CONSULTANCY LIMITED (09461935)
- More for SIONNACH CONSULTANCY LIMITED (09461935)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
07 Feb 2022 | PSC01 | Notification of Thomas Noel O Brien as a person with significant control on 6 April 2016 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
02 Aug 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
19 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
10 Mar 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Flat 2 46 Telford Avenue Streatham Hill London SW2 4XF to 57 Wellington Hill West Bristol United Kingdom BS9 4SP on 27 April 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2016 | |
22 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
22 Mar 2018 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
22 Mar 2018 | RT01 | Administrative restoration application | |
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
|