- Company Overview for THE SIPAPU COMPANY LTD (10995679)
- Filing history for THE SIPAPU COMPANY LTD (10995679)
- People for THE SIPAPU COMPANY LTD (10995679)
- More for THE SIPAPU COMPANY LTD (10995679)
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) |
---|---|---|---|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | SH02 | Sub-division of shares on 20 July 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
26 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
12 Sep 2018 | AD01 | Registered office address changed from 15 South End Bassingbourn Hertfordshire, Royston SG8 5NJ England to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 12 September 2018 | |
30 Aug 2018 | TM02 | Termination of appointment of Nigel Anthony Spence, Fca as a secretary on 30 August 2018 | |
16 Nov 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 31 March 2018 | |
16 Nov 2017 | AP03 | Appointment of Mr. Nigel Anthony Spence, Fca as a secretary on 15 November 2017 |