Download leads from Nexok and grow your business. Find out more

Sidaco Limited

Documents

Total Documents40
Total Pages132

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off
20 March 2012Final Gazette dissolved via voluntary strike-off
6 December 2011First Gazette notice for voluntary strike-off
6 December 2011First Gazette notice for voluntary strike-off
22 November 2011Application to strike the company off the register
22 November 2011Application to strike the company off the register
12 August 2011Total exemption small company accounts made up to 30 June 2011
12 August 2011Total exemption small company accounts made up to 30 June 2011
12 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011
12 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011
16 December 2010Total exemption small company accounts made up to 30 September 2010
16 December 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
16 December 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
16 December 2010Total exemption small company accounts made up to 30 September 2010
8 March 2010Accounts for a dormant company made up to 30 September 2009
8 March 2010Accounts for a dormant company made up to 30 September 2009
27 January 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009
27 January 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
27 November 2009Director's details changed for Simon Coleman on 31 October 2009
27 November 2009Director's details changed for Simon Coleman on 31 October 2009
27 November 2009Director's details changed for Dawn Cecelia Coleman on 31 October 2009
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
27 November 2009Director's details changed for Dawn Cecelia Coleman on 31 October 2009
17 July 2009Accounts made up to 31 October 2008
17 July 2009Accounts for a dormant company made up to 31 October 2008
6 November 2008Registered office changed on 06/11/2008 from unit 1 eastlands court saint peter's road rugby warwickshire CV21 3QP
6 November 2008Registered office changed on 06/11/2008 from unit 1 eastlands court saint peter's road rugby warwickshire CV21 3QP
5 November 2008Return made up to 26/10/08; full list of members
5 November 2008Return made up to 26/10/08; full list of members
14 February 2008Accounts made up to 31 October 2007
14 February 2008Accounts for a dormant company made up to 31 October 2007
6 November 2007Return made up to 26/10/07; full list of members
6 November 2007Return made up to 26/10/07; full list of members
9 November 2006Ad 26/10/06--------- £ si 99@1=99 £ ic 1/100
9 November 2006Ad 26/10/06--------- £ si 99@1=99 £ ic 1/100
26 October 2006Secretary resigned
26 October 2006Secretary resigned
26 October 2006Incorporation
26 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed