SIDEKIK LIMITED

New York House New York House, Leeds, LS2 7EA, England
StatusDISSOLVED
Company No.08674569
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 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

Gazette dissolved compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares consolidation

Date: 09 Dec 2014

Action Date: 28 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

GODSHILL LLP

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

JP MCGRATH CONSTRUCTION LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:09725456
Status:ACTIVE
Category:Private Limited Company

OMF ENGINEERING LIMITED

19 CORTON SHAW,AYE,KA6 6GG

Number:SC485310
Status:ACTIVE
Category:Private Limited Company
Number:03775489
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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