Advanced company searchLink opens in new window

SIERRA ATLANTIC UK LIMITED

Company number 03665241

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2021 AD01 Registered office address changed from Fifth Floor Forum St Pauls Gutter Lane London EC2V 8AS to C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD on 21 July 2021
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2021 DS01 Application to strike the company off the register
25 Feb 2021 MR04 Satisfaction of charge 1 in full
20 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 PSC02 Notification of Hitachi Consulting Uk Limited as a person with significant control on 8 February 2021
01 Feb 2021 AD01 Registered office address changed from C/O Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP to Fifth Floor Forum St Pauls Gutter Lane London EC2V 8AS on 1 February 2021
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2020 TM01 Termination of appointment of Andrew Peter Lynn as a director on 30 June 2020
07 Dec 2020 AP01 Appointment of Mr Darryl Hector Coulter as a director on 30 June 2020
07 Dec 2020 TM01 Termination of appointment of Barry Don Honea as a director on 11 July 2019
07 Dec 2020 TM01 Termination of appointment of Philip Reed Parr as a director on 11 July 2019
07 Dec 2020 AP01 Appointment of Mr Andrew Peter Lynn as a director on 11 July 2019
07 Dec 2020 AC92 Restoration by order of the court
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2015 DS01 Application to strike the company off the register
09 Jan 2015 TM01 Termination of appointment of Sachiko Tsutsui as a director on 15 December 2014
22 Dec 2014 AA Full accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
30 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders