- Company Overview for SICF GENERAL PARTNER LIMITED (07689590)
- Filing history for SICF GENERAL PARTNER LIMITED (07689590)
- People for SICF GENERAL PARTNER LIMITED (07689590)
- More for SICF GENERAL PARTNER LIMITED (07689590)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2014 | DS01 | Application to strike the company off the register | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
29 Apr 2014 | AUD | Auditor's resignation | |
04 Nov 2013 | TM01 | Termination of appointment of Anthony Stephen Martin as a director on 30 October 2013 | |
25 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
31 Jul 2013 | CH01 | Director's details changed for Mr Robert John Spencer on 31 July 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Mr Kevan Alan Jones on 28 June 2013 | |
04 Dec 2012 | AP03 | Appointment of Mr James Robert Glover Edwards as a secretary on 1 December 2012 | |
30 Nov 2012 | TM02 | Termination of appointment of John Richard Gareth Norman Neal as a secretary on 30 November 2012 | |
28 Nov 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
09 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
26 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Jul 2012 | AD02 | Register inspection address has been changed | |
24 Jul 2012 | AD01 | Registered office address changed from Riverside House 4 Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom on 24 July 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st United Kingdom on 23 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
05 Jul 2012 | AP01 | Appointment of Christine Reid as a director on 15 June 2012 | |
29 Jun 2012 | AP01 | Appointment of Anthony Stephen Martin as a director on 15 June 2012 | |
29 Jun 2012 | AP01 | Appointment of Mr Kevan Alan Jones as a director on 15 June 2012 | |
29 Jun 2012 | TM01 | Termination of appointment of Sally Ann Goodsell as a director on 31 May 2012 | |
23 May 2012 | CH01 | Director's details changed for Sally Ann Goodsell on 23 May 2012 | |
21 Feb 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 |