Advanced company searchLink opens in new window

SIPHO LIMITED

Company number 03919671

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
23 May 2012 AR01 Annual return made up to 4 February 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 13 September 2010
04 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Nicolaas Van Der Blom on 4 February 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2009 363a Return made up to 04/02/09; full list of members
30 Sep 2009 363a Return made up to 04/02/08; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Jul 2007 288b Secretary resigned
16 Jul 2007 288a New secretary appointed
22 May 2007 363a Return made up to 04/02/07; full list of members
22 May 2007 363a Return made up to 04/02/06; full list of members
12 Feb 2007 AA Total exemption full accounts made up to 31 December 2005
18 Aug 2006 288b Director resigned
16 Nov 2005 AA Accounts made up to 31 December 2004
16 Jun 2005 287 Registered office changed on 16/06/05 from: rynnemede malthouse off hummer road egham surrey TW20 9BD
14 Jun 2005 395 Particulars of mortgage/charge
10 Mar 2005 363s Return made up to 04/02/05; full list of members
10 Mar 2005 288b Director resigned