Advanced company searchLink opens in new window

TATRA SIPOX (UK) LIMITED

Company number 02941942

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)
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
  • GBP 15,000
18 Apr 2017 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2017-04-18
  • GBP 15,000
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