Advanced company searchLink opens in new window

SIOUS LIMITED

Company number 09834490

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
19 Dec 2023 MR04 Satisfaction of charge 098344900002 in full
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
20 Oct 2023 CH01 Director's details changed for Mr Ralph Simon Fleetwood Nash on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Jamie Darren Kerle on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Sajeel Pradip Joshi on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Matthew James Yard on 19 October 2023
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
23 Aug 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 17 July 2023
18 Jul 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
15 May 2023 AD01 Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD England to The Peak 5 Wilton Road London SW1V 1AN on 15 May 2023
11 May 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 23 February 2023
15 Mar 2023 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 15 March 2023
07 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 AP01 Appointment of Mr Jamie Darren Kerle as a director on 23 February 2023
03 Mar 2023 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 23 February 2023
03 Mar 2023 TM01 Termination of appointment of Matthew John Hammond as a director on 23 February 2023
03 Mar 2023 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 23 February 2023
03 Mar 2023 AP01 Appointment of Mr Matthew James Yard as a director on 23 February 2023
03 Mar 2023 AP01 Appointment of Mr Sajeel Pradip Joshi as a director on 23 February 2023
03 Mar 2023 TM01 Termination of appointment of Pinecroft Corporate Services Limited as a director on 23 February 2023