Advanced company searchLink opens in new window

SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD

Company number 04093928

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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2010 DS01 Application to strike the company off the register
05 Jul 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010
25 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
05 Jan 2010 AP01 Appointment of Mr Steven Antony Scally as a director
24 Dec 2009 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Oliver Frank John Pritchard on 1 October 2009
23 Dec 2009 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009
03 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
03 Dec 2009 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
03 Dec 2009 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009
02 Dec 2009 TM01 Termination of appointment of Oliver Pritchard as a director
30 Apr 2009 287 Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
29 Apr 2009 288c Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom
18 Feb 2009 AA Total exemption full accounts made up to 30 September 2008
14 Oct 2008 363a Return made up to 01/10/08; full list of members
15 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
03 Oct 2007 363a Return made up to 01/10/07; full list of members
23 Aug 2007 AA Total exemption full accounts made up to 30 September 2006
20 Jun 2007 AA Total exemption full accounts made up to 30 September 2005
04 Jan 2007 288c Director's particulars changed
26 Oct 2006 363s Return made up to 01/10/06; full list of members
26 Oct 2006 363(288) Secretary's particulars changed
02 Jun 2006 287 Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ