Advanced company searchLink opens in new window

SICOD LIMITED

Company number 04264989

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 DS01 Application to strike the company off the register
01 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
01 Sep 2015 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2015
01 Sep 2015 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2015
17 May 2015 AA Total exemption full accounts made up to 31 August 2014
17 Apr 2015 TM01 Termination of appointment of Rudolf Seeger as a director on 6 February 2015
17 Apr 2015 TM01 Termination of appointment of Georg Walter Koenig as a director on 6 February 2015
17 Apr 2015 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 1 Riverside View Thomas Lane Wakefield West Yorkshire WF1 5QW on 17 April 2015
17 Apr 2015 AP01 Appointment of Mr Stuart Poppleton as a director on 6 February 2015
17 Apr 2015 TM01 Termination of appointment of Lambert Grasern as a director on 6 February 2015
20 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
23 Jul 2014 AP01 Appointment of Mr Georg Walter Koenig as a director on 19 May 2014
22 Jul 2014 TM01 Termination of appointment of Nasrin Marri-Grasern as a director on 19 May 2014
14 Jul 2014 AA Total exemption full accounts made up to 31 August 2013
23 May 2014 TM02 Termination of appointment of Marylebone Management Services Limited as a secretary
23 May 2014 AP04 Appointment of Jtc (Uk) Limited as a secretary
21 Feb 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 21 February 2014
29 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
29 Aug 2013 CH04 Secretary's details changed for Marylebone Management Services Limited on 27 November 2012
02 Jul 2013 AA Total exemption full accounts made up to 31 August 2012
27 Nov 2012 AD01 Registered office address changed from 6Th Floor 63 Curzon Street Mayfair London W1J 8PD United Kingdom on 27 November 2012
13 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
22 Jun 2012 AA Total exemption full accounts made up to 31 August 2011