SIETZ LIMITED

06148924
DUKES COURT 32 DUKE STREET, ST. JAMES'S, LONDON SW1Y 6DF

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Compulsory 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2015 officers Termination of appointment of director (Ifegenia Christou) 1 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 officers Change of particulars for director (Ifegenia (Ivy) Christou) 2 Buy now
30 Dec 2012 accounts Annual Accounts 2 Buy now
14 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2011 accounts Annual Accounts 2 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Ifegenia (Ivy) Christou) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Ross Wyndham Badger) 2 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
07 Jan 2009 accounts Annual Accounts 5 Buy now
20 Oct 2008 officers Appointment terminated director wolfgang sietz 1 Buy now
03 Oct 2008 annual-return Return made up to 09/03/08; full list of members 7 Buy now
09 Mar 2007 officers Secretary resigned 1 Buy now
09 Mar 2007 incorporation Incorporation Company 17 Buy now