Advanced company searchLink opens in new window

SIDEVIEW PROPERTY SERVICES LIMITED

Company number 07982133

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2021 AD01 Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England to Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE on 30 April 2021
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 AA Micro company accounts made up to 31 March 2017
01 May 2018 CS01 Confirmation statement made on 8 March 2018 with updates
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 PSC04 Change of details for Mr Amil Patel as a person with significant control on 8 February 2018
09 Feb 2018 PSC01 Notification of Amil Patel as a person with significant control on 25 January 2018
09 Feb 2018 AP01 Appointment of Mr Amil Kumar as a director on 25 January 2018
08 Feb 2018 TM01 Termination of appointment of Deborah Karen Needham as a director on 25 January 2018
08 Feb 2018 PSC07 Cessation of Deborah Karen Needham as a person with significant control on 25 January 2018
08 Feb 2018 AD01 Registered office address changed from C/O Sunnyside View Sunnyside View Callow Hill Brinkworth Chippenham Wiltshire SN15 5DZ to Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH on 8 February 2018
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
02 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
08 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted