Advanced company searchLink opens in new window

SIDDH LTD

Company number 05966787

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)
27 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Jan 2009 287 Registered office changed on 27/01/2009 from 83 wood end gardens northolt middlesex UB5 4QN
27 Jan 2009 288a Secretary appointed cka secretary LIMITED
10 Dec 2008 363a Return made up to 10/12/08; full list of members
10 Dec 2008 288c Director's Change of Particulars / gayatri sunkersett / 10/12/2008 / Nationality was: indian, now: british
09 Oct 2008 288b Appointment Terminated Secretary cka secretary LIMITED
09 Oct 2008 287 Registered office changed on 09/10/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS
30 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
19 Jun 2008 288c Director's Change of Particulars / gayatri sunkersett / 19/06/2008 / HouseName/Number was: 27, now: 83; Street was: clauson avenue, now: wood end gardens; Post Code was: UB5 4PR, now: UB5 4QN; Country was: , now: united kingdom
21 May 2008 363a Return made up to 13/10/07; full list of members
19 May 2008 288c Director's Change of Particulars / gayatri sunkersett / 19/05/2008 / HouseName/Number was: , now: 27
15 May 2008 288c Director's Change of Particulars / gayatri sunkersett / 15/05/2008 / Street was: 27 clauson ave, now: clauson avenue; Occupation was: consultant, now: it consultant
04 Jan 2007 288a New secretary appointed
04 Jan 2007 288b Secretary resigned
04 Jan 2007 287 Registered office changed on 04/01/07 from: 27 clauson ave northolt middlesex UB5 4PR
13 Oct 2006 NEWINC Incorporation