Advanced company searchLink opens in new window

SIDUS PROPERTIES LIMITED

Company number 07107218

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 30 September 2014
18 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
03 Jan 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
03 Jan 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 3 January 2013
03 Jan 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
08 Nov 2010 TM01 Termination of appointment of Aston St. Pierre as a director
26 Oct 2010 AP01 Appointment of Mr Mauro Giovannini as a director
04 Jun 2010 AP01 Appointment of Miss Aston May St. Pierre as a director
04 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
17 Dec 2009 NEWINC Incorporation