- Company Overview for SIETZ LIMITED (06148924)
- Filing history for SIETZ LIMITED (06148924)
- People for SIETZ LIMITED (06148924)
- More for SIETZ LIMITED (06148924)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2015 | TM01 | Termination of appointment of Ifegenia Christou as a director on 1 December 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
12 Mar 2013 | AD01 | Registered office address changed from Dukes Court 3Rd Floor North 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 12 March 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Ifegenia (Ivy) Christou on 7 February 2013 | |
30 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Dec 2012 | CERTNM |
Company name changed siebach LIMITED\certificate issued on 14/12/12
|
|
24 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 24 April 2012 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Ifegenia (Ivy) Christou on 1 October 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Ross Wyndham Badger on 1 October 2009 | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 | |
23 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
07 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
20 Oct 2008 | 288b | Appointment terminated director wolfgang sietz | |
03 Oct 2008 | 363s | Return made up to 09/03/08; full list of members | |
09 Mar 2007 | 288b | Secretary resigned |