S.I.T. ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 08088645 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 12 days |
SUMMARY
S.I.T. ASSOCIATES LTD is an dissolved private limited company with number 08088645. It was incorporated 12 years, 4 days ago, on 30 May 2012 and it was dissolved 2 years, 2 months, 12 days ago, on 22 March 2022. The company address is 869 High Road, London, N12 8QA, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
Old address: C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England
New address: 869 High Road London N12 8QA
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-17
Old address: Gable House 239 Regents Park Road London N3 3LF
New address: C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guido Ramella
Change date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: Everlast House 1 Cranbrook Lane New Southgate London N11 1PF England
Documents
Certificate change of name company
Date: 15 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed studio internazionale tributario LTD\certificate issued on 15/11/13
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Old address: C/O C/O M P Saunders 2Nd Floor Walsingham House 1331-1337 High Road London N20 9HR United Kingdom
Change date: 2013-07-04
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Guido Ramella
Documents
Some Companies
296 ALBERTBRIDGE ROAD,BELFAST,BT5 4GX
Number: | NI621978 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HIGH STREET,BARNSLEY,S73 0DJ
Number: | 04954978 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINGARY COTTAGE SMALLEY MILL ROAD,DERBY,DE21 5BL
Number: | 10364699 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAIKLAY FARMHOUSE,ELLON,AB41 7NJ
Number: | SC528781 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVENDER COURT (ALTRINCHAM) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 04985628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
31 MEXBOROUGH ROAD,BRADFORD,BD2 1BL
Number: | 03217530 |
Status: | ACTIVE |
Category: | Private Limited Company |