Advanced company searchLink opens in new window

SIDEKIK LIMITED

Company number 08674569

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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 PSC02 Notification of Peoples Holdings Limited as a person with significant control on 11 January 2018
01 Feb 2018 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE to New York House 1 Harper Street Leeds LS2 7EA on 1 February 2018
24 Jan 2018 TM01 Termination of appointment of Michael Hjelm Willingham-Toxvaerd as a director on 11 January 2018
04 Dec 2017 PSC07 Cessation of Michael Hjelm Willingham-Toxvaerd as a person with significant control on 4 December 2017
04 Dec 2017 PSC07 Cessation of Madiba Investments Limited as a person with significant control on 4 December 2017
04 Dec 2017 PSC02 Notification of Peoples Holdings Limited as a person with significant control on 4 December 2017
07 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
01 Feb 2017 AA Micro company accounts made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
19 May 2016 AA Micro company accounts made up to 30 December 2015
22 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 99.99999
20 Jul 2015 AD01 Registered office address changed from Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD to 4 Brewery Place Leeds LS10 1NE on 20 July 2015
06 Jul 2015 TM01 Termination of appointment of David Andrew Oxley as a director on 6 July 2015
18 Jun 2015 CH01 Director's details changed for Mr Michael Hjelm Willingham-Toxvaerd on 27 May 2015
01 Jun 2015 AA Accounts for a dormant company made up to 30 December 2014
30 Apr 2015 AA01 Previous accounting period extended from 30 September 2014 to 30 December 2014
06 Jan 2015 CH01 Director's details changed for Mr Michael Hjelm Toxvaerd on 1 December 2014
09 Dec 2014 SH02 Consolidation of shares on 28 November 2014
02 Dec 2014 AP01 Appointment of Mr Michael Toxvaerd as a director on 1 December 2014
02 Dec 2014 AP01 Appointment of Mr David Andrew Oxley as a director on 1 December 2014
22 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100