Advanced company searchLink opens in new window

SIENNA GOLD MARKETING LTD

Company number 05577232

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)
20 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 17 February 2021
07 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Feb 2020 LIQ02 Statement of affairs
26 Feb 2020 600 Appointment of a voluntary liquidator
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-18
19 Feb 2020 TM01 Termination of appointment of Elena Rita Dinca as a director on 16 February 2020
13 Feb 2020 AD01 Registered office address changed from Jpc Financial Ltd 2nd Floor, Lyton House Station Approach Woking Surrey GU22 7PY England to Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way Southampton SO14 3TJ on 13 February 2020
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 2 February 2020
  • GBP 19,152
27 Jan 2020 MR04 Satisfaction of charge 055772320006 in full
15 Dec 2019 PSC08 Notification of a person with significant control statement
15 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
15 Dec 2019 PSC07 Cessation of Christopher John Lowrie as a person with significant control on 14 December 2019
23 Oct 2019 TM01 Termination of appointment of Christopher John Lowrie as a director on 16 October 2019
02 Jul 2019 MR04 Satisfaction of charge 055772320003 in full
25 Jun 2019 MR01 Registration of charge 055772320006, created on 21 June 2019
21 May 2019 CS01 Confirmation statement made on 30 November 2018 with updates
12 Feb 2019 AP01 Appointment of Miss Elena Rita Dinca as a director on 11 February 2019
05 Feb 2019 AA Unaudited abridged accounts made up to 31 March 2018
06 Dec 2018 MR04 Satisfaction of charge 1 in full
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
22 Nov 2018 MR01 Registration of charge 055772320005, created on 13 November 2018
21 Nov 2018 MR04 Satisfaction of charge 055772320004 in full
04 Nov 2018 TM01 Termination of appointment of David William Meddings as a director on 1 November 2018