- Company Overview for SIERRA TRADING LTD (10943222)
- Filing history for SIERRA TRADING LTD (10943222)
- People for SIERRA TRADING LTD (10943222)
- Charges for SIERRA TRADING LTD (10943222)
- More for SIERRA TRADING LTD (10943222)
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) |
---|---|---|---|
22 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 May 2023 | MR04 | Satisfaction of charge 109432220002 in full | |
26 Apr 2023 | PSC04 | Change of details for Joseph Daniel Levy as a person with significant control on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Joseph Patrick Cartledge on 25 April 2023 | |
25 Apr 2023 | PSC04 | Change of details for Mr Joseph Patrick Cartledge as a person with significant control on 25 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Unit 15 Somerville Court Trinity Way Adderbury Oxon OX17 3SN on 25 April 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
09 Aug 2022 | PSC04 | Change of details for Mr Joe Cartledge as a person with significant control on 1 August 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
04 Oct 2021 | CH01 | Director's details changed for Mr Joseph Patrick Cartledge on 22 June 2021 | |
29 Jun 2021 | MR04 | Satisfaction of charge 109432220001 in full | |
22 Jun 2021 | AD01 | Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 22 June 2021 | |
21 Jun 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
29 Apr 2021 | MR01 | Registration of charge 109432220002, created on 29 April 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
18 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Joseph Patrick Cartlegde on 3 March 2020 | |
29 Jan 2020 | MR01 | Registration of charge 109432220001, created on 8 January 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
09 Apr 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 |