TATRA SIPOX (UK) LIMITED
Status | DISSOLVED |
Company No. | 02941942 |
Category | Private Limited Company |
Incorporated | 23 Jun 1994 |
Age | 29 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 7 months, 1 day |
SUMMARY
TATRA SIPOX (UK) LIMITED is an dissolved private limited company with number 02941942. It was incorporated 29 years, 10 months, 6 days ago, on 23 June 1994 and it was dissolved 2 years, 7 months, 1 day ago, on 28 September 2021. The company address is 36 Paradise Road, Richmond, TW9 1SE, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Mortgage satisfy charge full
Date: 18 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Elena Ustynovych
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Swati Rishi
Appointment date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2017
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2017
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
New address: 36 Paradise Road Richmond TW9 1SE
Old address: Townshend House Crown Road Norwich NR1 3DT
Change date: 2017-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ravinder Kumar Rishi
Termination date: 2016-03-13
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Apr 2017
Action Date: 27 Mar 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2017-03-27
Documents
Liquidation voluntary arrangement completion
Date: 06 Apr 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation court order to stay winding up
Date: 27 Jul 2016
Category: Insolvency
Sub Category: Court-order
Type: O/C STAY
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 27 May 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 11 Apr 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
New address: Townshend House Crown Road Norwich NR1 3DT
Old address: 36 Paradise Road Richmond TW9 1SE
Change date: 2016-02-19
Documents
Liquidation compulsory appointment liquidator
Date: 16 Feb 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 11 Apr 2014
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 11 Apr 2014
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Mortgage satisfy charge full
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ms elena ustynovych
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jozef majsky
Documents
Legacy
Date: 11 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 06/06/06 from: 36 paradise road richmond surrey TW9 1SE
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 01 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; full list of members
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 27 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/97; full list of members
Documents
Accounts with accounts type small
Date: 15 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/96; full list of members
Documents
Legacy
Date: 28 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/95; full list of members
Documents
Resolution
Date: 17 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/10
Documents
Legacy
Date: 17 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 23/02/95--------- £ si 14998@1=14998 £ ic 2/15000
Documents
Legacy
Date: 17 May 1995
Category: Capital
Type: 123
Description: £ nc 10000/100000 23/02/95
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 23/06/94--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 25/07/94 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP
Documents
Some Companies
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 08025719 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222, PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11731531 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 00695081 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JC ANALYTICS CONSULTING LIMITED
FLAT 1,LONDON,W1K 2HN
Number: | 11213400 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A HALL GATE,DONCASTER,DN1 3NA
Number: | 10948413 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 - 84 CLAPHAM PARK ROAD,LONDON,SW4 7BX
Number: | 11333744 |
Status: | ACTIVE |
Category: | Private Limited Company |