- Company Overview for SIPPING GREEN LTD (12024031)
- Filing history for SIPPING GREEN LTD (12024031)
- People for SIPPING GREEN LTD (12024031)
- Insolvency for SIPPING GREEN LTD (12024031)
- More for SIPPING GREEN LTD (12024031)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2022 | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | AD01 | Registered office address changed from 62 Talman Grove Stanmore HA7 4UQ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 11 May 2021 | |
11 May 2021 | 600 | Appointment of a voluntary liquidator | |
11 May 2021 | LIQ02 | Statement of affairs | |
04 Feb 2021 | TM01 | Termination of appointment of Rupal Shah as a director on 28 January 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from 1a Lyon Close Kempston Bedford MK42 7SB United Kingdom to 62 Talman Grove Stanmore HA7 4UQ on 15 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
06 Dec 2019 | PSC01 | Notification of Rupal Shah as a person with significant control on 20 November 2019 | |
04 Dec 2019 | PSC07 | Cessation of Rupal Shah as a person with significant control on 20 November 2019 | |
30 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-30
|