Advanced company searchLink opens in new window

SIDESTAND LIMITED

Company number 05876663

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)
07 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2009 287 Registered office changed on 10/08/2009 from 2 belmont close woodford green essex IG8 0NX england
10 Aug 2009 288b Appointment Terminated Secretary paula steele
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2009 363a Return made up to 14/07/08; full list of members
19 Mar 2009 190 Location of debenture register
19 Mar 2009 353 Location of register of members
19 Mar 2009 287 Registered office changed on 19/03/2009 from unit 16 enterprise estate moorfield road slyfield industrial estate guildford surrey GU1 1RB
19 Mar 2009 288b Appointment Terminated Secretary tina kruegel
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2009 288b Appointment Terminated Secretary helen oppenheim
05 Nov 2008 288b Appointment Terminated Director leon condon
05 Nov 2008 287 Registered office changed on 05/11/2008 from 12 dryden, hanworth bracknell berkshire RG127RQ
04 Sep 2008 288a Secretary appointed paula steele
04 Sep 2008 288a Director appointed simon steele
08 May 2008 AA Total exemption small company accounts made up to 31 July 2007
13 Nov 2007 363a Return made up to 14/07/07; full list of members
05 Jan 2007 288a New secretary appointed
14 Jul 2006 NEWINC Incorporation