Advanced company searchLink opens in new window

SIETZ LIMITED

Company number 06148924

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)
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
  • GBP 15
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
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
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