Advanced company searchLink opens in new window

SIDEWINDA LTD

Company number 08762278

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 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2018 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington Pontefract WF8 3HR to 55 Lugate Business Centre Ludgate Hill London EC7M 4JN on 23 April 2018
19 Mar 2018 PSC01 Notification of Pascal Navarro as a person with significant control on 1 January 2018
16 Mar 2018 AD01 Registered office address changed from PO Box 4385 08762278: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington Pontefract WF8 3HR on 16 March 2018
20 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2017 CS01 Confirmation statement made on 5 November 2016 with updates
20 Apr 2017 AP01 Appointment of Mr Pascal Navarro as a director on 1 January 2017
18 Mar 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 January 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 RP05 Registered office address changed to PO Box 4385, 08762278: Companies House Default Address, Cardiff, CF14 8LH on 13 January 2017
10 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
22 Jul 2015 CH01 Director's details changed for Mr Paul Philip Hamilton on 1 January 2015
12 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 1