SYCP SUPPLIES LTD: Filings

  • Overview

    Company NameSYCP SUPPLIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08511115
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SYCP SUPPLIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Craig Barry Hawley as a director on Oct 01, 2018

    1 pagesTM01

    Cessation of Craig Barry Hawley as a person with significant control on Oct 01, 2018

    1 pagesPSC07

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Craig Barry Hawley as a director on May 02, 2017

    2 pagesAP01

    Termination of appointment of Simon Michael Bray as a director on May 02, 2017

    1 pagesTM01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2016

    Statement of capital on Sep 15, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Simon Michael Bray as a director on May 20, 2016

    2 pagesAP01

    Termination of appointment of Roan Graham Leadbeater as a director on May 20, 2016

    1 pagesTM01

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    DISS40

    Annual return made up to Apr 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1
    SH01

    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