Advanced company searchLink opens in new window

SYCAMORE VENTURES LTD

Company number 06734172

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)
20 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2011 AD01 Registered office address changed from 54 Printing Office Street Doncaster South Yorkshire DN1 1TR on 28 March 2011
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2010 TM02 Termination of appointment of Tracey Asquith as a secretary
20 Oct 2010 TM01 Termination of appointment of Tracey Asquith as a director
09 Jun 2010 CH03 Secretary's details changed for Miss Tracey Anne Asquith on 24 May 2010
09 Jun 2010 CH01 Director's details changed for Miss Tracey Anne Asquith on 24 May 2010
09 Jun 2010 CH01 Director's details changed for Mr Johnathan Frank Coles on 24 May 2010
06 Apr 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
16 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2009 288c Director and Secretary's Change of Particulars / tracey asquith / 01/12/2008 / HouseName/Number was: , now: 5; Street was: 4 twill close, now: graftdyke close; Area was: , now: rossington; Post Town was: wakefield, now: doncaster; Region was: west yorks, now: south yorkshire; Post Code was: WF2 9UD, now: DN11 0XL
28 Oct 2008 353a Location of register of members (non legible)
27 Oct 2008 NEWINC Incorporation