SIRIUS FINANCE LIMITED

04251093
788 - 790 FINCHLEY ROAD LONDON LONDON NW11 7TJ

Documents

Documents
Date Category Description Pages
27 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2015 annual-return Annual Return 14 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
07 Jan 2015 restoration Administrative Restoration Company 3 Buy now
14 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Sep 2013 accounts Annual Accounts 9 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 8 Buy now
23 Sep 2010 officers Appointment of director (Mr Shane Michael Smith) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (Francesco Zito) 1 Buy now
23 Sep 2010 officers Termination of appointment of director (Daniel Boche) 1 Buy now
21 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Appointment of director (Daniel Boche) 2 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
26 Feb 2010 officers Appointment of corporate secretary (Centrum Secretaries Limited) 2 Buy now
26 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Eikos International Ltd) 1 Buy now
30 Mar 2009 accounts Annual Accounts 7 Buy now
30 Mar 2009 accounts Annual Accounts 2 Buy now
06 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
05 Mar 2009 officers Director appointed mr francesco zito 1 Buy now
05 Mar 2009 officers Appointment terminated director roland amsterdamer 1 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
18 Aug 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
15 Aug 2008 officers Director's change of particulars / roland amsterdamer / 09/08/2008 2 Buy now
10 Jan 2008 annual-return Return made up to 12/07/07; full list of members 2 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: 7-11 minerva road, park royal, london, NW10 6HJ 1 Buy now
16 Nov 2007 officers New secretary appointed 1 Buy now
16 Nov 2007 officers Secretary resigned 1 Buy now
09 Nov 2007 accounts Annual Accounts 5 Buy now
11 Aug 2006 accounts Annual Accounts 7 Buy now
24 Jul 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
16 Dec 2005 accounts Annual Accounts 7 Buy now
12 Jul 2005 annual-return Return made up to 12/07/05; full list of members 6 Buy now
11 Nov 2004 accounts Annual Accounts 7 Buy now
16 Jul 2004 annual-return Return made up to 12/07/04; full list of members 6 Buy now
08 Sep 2003 accounts Annual Accounts 7 Buy now
01 Sep 2003 annual-return Return made up to 12/07/03; full list of members 6 Buy now
15 Jul 2002 annual-return Return made up to 12/07/02; full list of members 6 Buy now
01 Jun 2002 accounts Accounting reference date extended from 31/07/02 to 11/01/03 1 Buy now
06 Aug 2001 officers Director's particulars changed 1 Buy now
24 Jul 2001 address Registered office changed on 24/07/01 from: enterprise house, 82 whitchurch road, cardiff, CF14 3LX 1 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
24 Jul 2001 officers Secretary resigned 1 Buy now
24 Jul 2001 officers New secretary appointed 2 Buy now
24 Jul 2001 officers New director appointed 2 Buy now
12 Jul 2001 incorporation Incorporation Company 13 Buy now