SIDEKIK LIMITED
Status | DISSOLVED |
Company No. | 08674569 |
Category | Private Limited Company |
Incorporated | 03 Sep 2013 |
Age | 10 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 4 months, 25 days |
SUMMARY
SIDEKIK LIMITED is an dissolved private limited company with number 08674569. It was incorporated 10 years, 7 months, 25 days ago, on 03 September 2013 and it was dissolved 4 years, 4 months, 25 days ago, on 03 December 2019. The company address is New York House New York House, Leeds, LS2 7EA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Peoples Holdings Limited
Notification date: 2018-01-11
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
New address: New York House 1 Harper Street Leeds LS2 7EA
Old address: 4 Brewery Place Leeds LS10 1NE
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-11
Officer name: Michael Hjelm Willingham-Toxvaerd
Documents
Cessation of a person with significant control
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-04
Psc name: Michael Hjelm Willingham-Toxvaerd
Documents
Cessation of a person with significant control
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-04
Psc name: Madiba Investments Limited
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Peoples Holdings Limited
Notification date: 2017-12-04
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type micro entity
Date: 19 May 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
New address: 4 Brewery Place Leeds LS10 1NE
Change date: 2015-07-20
Old address: Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Oxley
Termination date: 2015-07-06
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Hjelm Willingham-Toxvaerd
Change date: 2015-05-27
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Change account reference date company previous extended
Date: 30 Apr 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Hjelm Toxvaerd
Change date: 2014-12-01
Documents
Capital alter shares consolidation
Date: 09 Dec 2014
Action Date: 28 Nov 2014
Category: Capital
Type: SH02
Date: 2014-11-28
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Toxvaerd
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Oxley
Appointment date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Incorporation company
Date: 03 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIVE COUNTIES AUTOMATION LIMITED
30 ST PAULS SQUARE,BIRMINGHAM,B3 1QZ
Number: | 02100328 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 MAPLE PLACE,LONDON,W1T 4BB
Number: | OC333210 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HAMPSHIRE SIGNS & GRAPHICS LTD
71 THE DALE, WIDLEY,PORTSMOUTH,PO7 5DD
Number: | 06283203 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 09725456 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CORTON SHAW,AYE,KA6 6GG
Number: | SC485310 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOCIALIST ENVIRONMENT AND RESOURCES ASSOCIATION
43 SEDGEFORD ROAD,LONDON,W12 0NA
Number: | 03775489 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |