Advanced company searchLink opens in new window

SIDEFLOOR LIMITED

Company number 06087729

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
12 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2020 AA Accounts for a dormant company made up to 28 February 2019
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
14 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
01 Mar 2017 AA Total exemption small company accounts made up to 29 February 2016
13 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
08 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
21 Dec 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG on 21 December 2015
28 Nov 2015 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 27 November 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
08 Dec 2014 AA Full accounts made up to 28 February 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
28 Mar 2014 AA Full accounts made up to 28 February 2013
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-07
15 Jul 2013 CH01 Director's details changed for Mr Ayo Otubanjo on 28 May 2013