SICA-FICA
Status | DISSOLVED |
Company No. | 03878691 |
Category | |
Incorporated | 17 Nov 1999 |
Age | 24 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2018 |
Years | 6 years, 3 months, 12 days |
SUMMARY
SICA-FICA is an dissolved with number 03878691. It was incorporated 24 years, 6 months, 17 days ago, on 17 November 1999 and it was dissolved 6 years, 3 months, 12 days ago, on 20 February 2018. The company address is 246 Linen Hall 162-168 Regent Street, London, W1B 5TB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-18
Officer name: Roderick Daniel O'driscoll
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-19
Old address: 1 Atkin Building Grays Inn London WC1R 5AT
New address: 246 Linen Hall 162-168 Regent Street London W1B 5TB
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Annual return company with made up date no member list
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 13 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 21 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roderick Daniel O'driscoll
Documents
Accounts with accounts type dormant
Date: 23 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 02 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type dormant
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 25 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Andrew Charles Burr
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary kay linnell
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul whitley
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew charles burr
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from brick kiln cottage avenue road, herriard basingstoke hampshire RG25 2PR
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/11/08
Documents
Accounts with accounts type dormant
Date: 26 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/07
Documents
Accounts with accounts type dormant
Date: 23 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/06
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/05
Documents
Accounts with accounts type dormant
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/04
Documents
Accounts with accounts type dormant
Date: 24 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/03
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/02
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/01
Documents
Resolution
Date: 14 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/00
Documents
Legacy
Date: 14 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Some Companies
84 NORTH HYDE ROAD,HAYES,UB3 4NF
Number: | 09073723 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTHBROOKS,HARLOW,CM19 4DA
Number: | 11856104 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWAY HOUSE (LIVERPOOL) LTD
KINGSWAY HOUSE 1ST FLOOR,HUYTON,L36 2PW
Number: | 11860696 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11247594 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC HOUSE,CARDIFF,CF23 8HA
Number: | 08565528 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LAWNS ROAD,WIMBORNE,BH21 2JP
Number: | 03029768 |
Status: | ACTIVE |
Category: | Private Limited Company |