Advanced company searchLink opens in new window

SITRA (SERVICES)

Company number 01862908

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
25 Jul 2019 TM01 Termination of appointment of Jeremy Swain as a director on 4 July 2018
25 Jul 2019 TM01 Termination of appointment of Elizabeth Emma Venour Rutherfoord as a director on 4 July 2018
25 Jul 2019 TM01 Termination of appointment of Ian James Watson as a director on 4 July 2018
03 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
19 Mar 2018 TM01 Termination of appointment of Lynda Anne Tarpey as a director on 15 March 2018
19 Mar 2018 TM01 Termination of appointment of Fiona Humphrey as a director on 15 March 2018
19 Mar 2018 TM01 Termination of appointment of Margaret Punyer as a director on 15 March 2018
19 Mar 2018 TM01 Termination of appointment of Catherine Mary Gilliver as a director on 15 March 2018
19 Mar 2018 TM01 Termination of appointment of Natalie Atkinson as a director on 15 March 2018
19 Mar 2018 TM01 Termination of appointment of Natalie Atkinson as a director on 15 March 2018
19 Mar 2018 TM01 Termination of appointment of Natalie Atkinson as a director on 15 March 2018
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 AD01 Registered office address changed from Gateway House Miverton Street London SE11 4AP to 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 29 March 2017
27 Feb 2017 TM02 Termination of appointment of Berihu Mohammed as a secretary on 15 February 2017
27 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 March 2016