Advanced company searchLink opens in new window

SIOSCHAMAX LTD

Company number 13514824

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2022 DS01 Application to strike the company off the register
13 Jun 2022 AD01 Registered office address changed from 26 Belvedere Avenue Carmarthen SA31 1JE to 732 Broad Lane Eastern Green Coventry CV5 7BB on 13 June 2022
10 Nov 2021 TM01 Termination of appointment of Jan Demeter as a director on 27 July 2021
10 Nov 2021 AP01 Appointment of Ms Jasmine Abarracoso as a director on 27 July 2021
05 Nov 2021 PSC07 Cessation of Jan Demeter as a person with significant control on 27 July 2021
05 Nov 2021 PSC01 Notification of Jasmine Abarracoso as a person with significant control on 27 July 2021
30 Sep 2021 AD01 Registered office address changed from Chestnut Acres Slaymaker Lane Keighley BD22 7EU to 26 Belvedere Avenue Carmarthen SA31 1JE on 30 September 2021
17 Sep 2021 AD01 Registered office address changed from 16 Rocket Street Darlington DL1 1HT to Chestnut Acres Slaymaker Lane Keighley BD22 7EU on 17 September 2021
14 Aug 2021 AD01 Registered office address changed from 16 Rocket Street Darlington DL1 1HT to 16 Rocket Street Darlington DL1 1HT on 14 August 2021
31 Jul 2021 AD01 Registered office address changed from 21 Fenton Street Smethwick B66 1HR England to 16 Rocket Street Darlington DL1 1HT on 31 July 2021
16 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-16
  • GBP 1