SIPTRUNKED LIMITED

06700241
WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO509FD

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 4 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 4 Buy now
05 Feb 2018 officers Termination of appointment of director (John Martin Fox) 1 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 3 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 May 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Annual Accounts 2 Buy now
05 Mar 2013 officers Termination of appointment of director (Benjamin Perry) 1 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
06 Jun 2012 accounts Annual Accounts 2 Buy now
11 Nov 2011 annual-return Annual Return 6 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 capital Return of Allotment of shares 3 Buy now
28 Sep 2011 officers Termination of appointment of director (David Bultitude) 1 Buy now
10 Mar 2011 officers Appointment of secretary (Mr David Bultitude) 1 Buy now
10 Mar 2011 officers Appointment of director (Mr David John Bultitude) 2 Buy now
24 Feb 2011 officers Termination of appointment of secretary (Benjamin Perry) 1 Buy now
24 Feb 2011 officers Appointment of director (Mr John Martin Fox) 2 Buy now
24 Feb 2011 officers Appointment of director (Mr Barnaby Thomas Ritchley) 2 Buy now
24 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 accounts Annual Accounts 2 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Benjamin Anthony Perry) 2 Buy now
07 Sep 2010 officers Termination of appointment of director (Barnaby Ritchley) 1 Buy now
29 May 2010 accounts Annual Accounts 2 Buy now
29 May 2010 officers Change of particulars for secretary (Mr Benjamin Anthony Perry) 1 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Benjamin Anthony Perry) 2 Buy now
17 Sep 2008 incorporation Incorporation Company 12 Buy now