Advanced company searchLink opens in new window

SIFCOS CONSULTANCY LIMITED

Company number 08068620

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
27 Feb 2017 CH01 Director's details changed for Mr Muhammad Hanzalah Suriya on 10 June 2016
16 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
14 Jun 2016 AD01 Registered office address changed from 102 Chaplin Road Dagenham Essex RM9 6ES England to 102 Chaplin Road Dagenham Essex RM9 6ES on 14 June 2016
14 Jun 2016 AD01 Registered office address changed from 14 London Road Reading RG1 5NY to 102 Chaplin Road Dagenham Essex RM9 6ES on 14 June 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
31 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
08 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
14 May 2014 AD01 Registered office address changed from 14 London Road Reading RG1 5NY England on 14 May 2014
14 May 2014 AD01 Registered office address changed from 37 Argyle Street Reading RG1 7YP England on 14 May 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
02 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
02 Jul 2013 AD01 Registered office address changed from 76 Tokyngton Ave Wembley England HA9 6HL England on 2 July 2013
14 May 2012 NEWINC Incorporation