Advanced company searchLink opens in new window

SIPOS LIMITED

Company number 10125156

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)
23 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 PSC01 Notification of Petar Krajinovic as a person with significant control on 1 June 2017
13 Apr 2018 PSC07 Cessation of Efosa Omorogbe as a person with significant control on 1 June 2017
13 Apr 2018 PSC01 Notification of Vincent Sipos as a person with significant control on 1 June 2017
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
13 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 AP01 Appointment of Vincent Sipos as a director on 1 June 2017
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
01 Jun 2017 AP01 Appointment of Rudolf Praschl as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Daniel Geyer as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Efosa Omorogbe as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Conny Kittscher as a director on 1 June 2017
30 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
30 May 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Apr 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 1,020