SYCP SUPPLIES LTD: Filings
Overview
| Company Name | SYCP SUPPLIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08511115 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SYCP SUPPLIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Craig Barry Hawley as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Craig Barry Hawley as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Craig Barry Hawley as a director on May 02, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Michael Bray as a director on May 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Michael Bray as a director on May 20, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roan Graham Leadbeater as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB England to 20 Nightingale Court Nightingale Close Rotherham S60 2AB on Sep 15, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 135 Wellgate Rotherham South Yorkshire S60 2NN to Unit 14, Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on Jan 06, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0