Advanced company searchLink opens in new window

OLD SYCAMORE MANAGEMENT LIMITED

Company number 08619760

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 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
25 Feb 2022 TM01 Termination of appointment of Georgy Dzhaparidze as a director on 4 February 2022
25 Feb 2022 TM02 Termination of appointment of Peter Damouni as a secretary on 4 February 2022
25 Feb 2022 TM01 Termination of appointment of Peter Damouni as a director on 4 February 2022
27 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
22 Jun 2021 AP01 Appointment of Mr Georgy Dzhaparidze as a director on 18 June 2021
22 Jun 2021 AP01 Appointment of Mr Peter Damouni as a director on 18 June 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
04 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2019 MA Memorandum and Articles of Association
26 Sep 2019 PSC01 Notification of Georgy Dzhaparidze as a person with significant control on 31 August 2019
26 Sep 2019 PSC07 Cessation of Soma Oil & Gas Holdings Limited as a person with significant control on 31 August 2019
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-31
26 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
18 Oct 2018 AD04 Register(s) moved to registered office address 21 Arlington Street St. James's London SW1A 1rd
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CH01 Director's details changed for Mr William Richard Anderson on 2 August 2018
02 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates