SICA-FICA

246 Linen Hall 162-168 Regent Street, London, W1B 5TB, England
StatusDISSOLVED
Company No.03878691
Category
Incorporated17 Nov 1999
Age24 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution20 Feb 2018
Years6 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

Gazette dissolved compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Daniel O'driscoll

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary kay linnell

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul whitley

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew charles burr

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/07

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/06

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/03

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/01

Documents

View document PDF

Resolution

Date: 14 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/00

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Incorporation company

Date: 17 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAYSE CHILDCARE LTD

84 NORTH HYDE ROAD,HAYES,UB3 4NF

Number:09073723
Status:ACTIVE
Category:Private Limited Company

FASHIONABLE BLINDS LIMITED

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

MADNESS-MARINE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11247594
Status:ACTIVE
Category:Private Limited Company

NEVIS ASSOCIATES LIMITED

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:08565528
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY CENTRE LIMITED

15 LAWNS ROAD,WIMBORNE,BH21 2JP

Number:03029768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source