Advanced company searchLink opens in new window

SIARO LIMITED

Company number 09566359

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
09 Jul 2020 CS01 Confirmation statement made on 29 April 2020 with updates
12 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
09 May 2018 CH01 Director's details changed for Mr Jonathan James Sayers on 8 May 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 200
17 Apr 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
23 Mar 2017 AD01 Registered office address changed from 24a Castle Street C/O Bainbridge Lewis Brighton BN1 2HD United Kingdom to 5 Clifton Mews Clifton Hill Brighton BN1 3HR on 23 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
06 May 2015 TM01 Termination of appointment of Linda Sutherland Lamb as a director on 5 May 2015
06 May 2015 TM01 Termination of appointment of Robert Harvey Williams as a director on 5 May 2015
29 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted