Advanced company searchLink opens in new window

SITEXORBIS HOLDINGS LIMITED

Company number 06440163

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
17 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
16 Dec 2015 SH20 Statement by Directors
16 Dec 2015 SH19 Statement of capital on 16 December 2015
  • GBP 1
16 Dec 2015 CAP-SS Solvency Statement dated 15/12/15
16 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2015 MR04 Satisfaction of charge 2 in full
12 Jan 2015 TM01 Termination of appointment of Richard Barry Sanders as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Layton Gwyn Tamberlin as a director on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Stephen John Crabb as a director on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Guy Anthony Other as a director on 12 January 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 33,615,860
15 Sep 2014 CH01 Director's details changed for Mr Layton Gwyn Tamberlin on 29 August 2014
02 Jan 2014 AA Full accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 33,615,860
10 Jun 2013 TM02 Termination of appointment of Oliver Cunningham as a secretary
09 May 2013 AUD Auditor's resignation
19 Apr 2013 AP01 Appointment of Layton Gwyn Tamberlin as a director
10 Apr 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Richard Barry Sanders as a director
15 Feb 2013 CC04 Statement of company's objects
15 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association