- Company Overview for TATRA SIPOX (UK) LIMITED (02941942)
- Filing history for TATRA SIPOX (UK) LIMITED (02941942)
- People for TATRA SIPOX (UK) LIMITED (02941942)
- Charges for TATRA SIPOX (UK) LIMITED (02941942)
- Insolvency for TATRA SIPOX (UK) LIMITED (02941942)
- More for TATRA SIPOX (UK) LIMITED (02941942)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
08 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
18 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Apr 2018 | TM01 | Termination of appointment of Elena Ustynovych as a director on 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
05 Feb 2018 | AP01 | Appointment of Ms Swati Rishi as a director on 31 January 2018 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
19 Apr 2017 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2017-04-19
|
|
18 Apr 2017 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2017-04-18
|
|
18 Apr 2017 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to 36 Paradise Road Richmond TW9 1SE on 18 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Ravinder Kumar Rishi as a director on 13 March 2016 | |
06 Apr 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 | |
06 Apr 2017 | 1.4 | Notice of completion of voluntary arrangement |