Advanced company searchLink opens in new window

SIK NETWORK SOLUTIONS LTD.

Company number 10703294

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 1,018.689813
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2018 AP01 Appointment of Mr Khawarzam Hameed Khan Niazi as a director on 30 November 2018
05 Dec 2018 PSC07 Cessation of Iram Tahir as a person with significant control on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Iram Tahir as a director on 30 November 2018
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2018 DS01 Application to strike the company off the register
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 1,012.456542
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 1,006.223271
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 999.99
17 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 12/09/2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code and shareholder information change) was registered on 17/10/2018.
12 Sep 2018 TM01 Termination of appointment of Danial Khan as a director on 6 September 2018
06 Dec 2017 AD01 Registered office address changed from 3 Carnoustie Drive Heald Green Cheadle SK8 3EW United Kingdom to First Floor, 20 Lord Street Manchester M4 4FP on 6 December 2017
15 Nov 2017 AP01 Appointment of Mr Danial Khan as a director on 1 November 2017
15 Nov 2017 TM01 Termination of appointment of Saleem Ullah Khan as a director on 1 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Oct 2017 TM02 Termination of appointment of Kazim Raza as a secretary on 29 September 2017
03 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-03
  • GBP 3