SIDBURY VOCATION LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.10119906
CategoryPrivate Limited Company
Incorporated12 Apr 2016
Age8 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

SIDBURY VOCATION LTD is an dissolved private limited company with number 10119906. It was incorporated 8 years, 1 month, 2 days ago, on 12 April 2016 and it was dissolved 3 years, 6 months, 11 days ago, on 03 November 2020. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2020-06-22

Old address: 50 Aylesford Drive Birmingham B37 7BY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-22

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-22

Psc name: Cavan Cresser

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Cavan Cresser

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

New address: 50 Aylesford Drive Birmingham B37 7BY

Old address: 24 Oriel Close Milton Keynes MK12 5FE United Kingdom

Change date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-04

Psc name: Cavan Cresser

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mariah Lukombo

Cessation date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Cavan Cresser

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Mariah Lukombo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 24 Oriel Close Milton Keynes MK12 5FE

Old address: 33 Pippins Close West Drayton UB7 7XH England

Change date: 2019-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Mariah Lukombo

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Aneta Tytula

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Miss Mariah Lukombo

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Aneta Tytula

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aneta Tytula

Notification date: 2019-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: 3 Malthouse Lane Ludham Great Yarmouth NR29 5QL United Kingdom

New address: 33 Pippins Close West Drayton UB7 7XH

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-16

Psc name: Joseph Lees

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Lees

Termination date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aneta Tytula

Appointment date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-22

Psc name: Kgomotso Caleb Marobani

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-22

Psc name: Joseph Lees

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Lees

Appointment date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 3 Malthouse Lane Ludham Great Yarmouth NR29 5QL

Change date: 2019-01-30

Old address: 16 Deramore Street Manchester M14 4DU England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kgomotso Caleb Marobani

Termination date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-07

Psc name: Mr Kgomotso Caleb Marobani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: 16 Deramore Street Manchester M14 4DU

Old address: 20 Kitson Street Leeds LS9 8PH England

Change date: 2018-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-07

Officer name: Mr Kgomotso Caleb Marobani

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-06

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Burini

Termination date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

New address: 20 Kitson Street Leeds LS9 8PH

Change date: 2018-06-18

Old address: 22B Freemantle Street London SE17 2JP England

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Paolo Burini

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kgomotso Caleb Marobani

Notification date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kgomotso Caleb Marobani

Appointment date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr Paolo Burini

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colum Cluskey

Cessation date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 58 Robin Drive Ipswich IP2 0TF United Kingdom

New address: 22B Freemantle Street London SE17 2JP

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paolo Burini

Notification date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Ivan Wright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colum Cluskey

Termination date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Change date: 2017-05-12

Old address: 40 Old Showfields Gainsborough DN21 2QE United Kingdom

New address: 58 Robin Drive Ipswich IP2 0TF

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ivan Wright

Appointment date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Colum Cluskey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2016-08-15

New address: 40 Old Showfields Gainsborough DN21 2QE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 12 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOCK PROPERTY LIMITED

21 INTERCHANGE HOUSE HOWARD WAY,NEWPORT PAGNELL,MK16 9PY

Number:08845836
Status:ACTIVE
Category:Private Limited Company

KA-BOOM PRODUCTIONS LIMITED

UNIT 17A WEAVERS COURT LINFIELD INDUSTRIAL ESTATE,BELFAST,BT12 5GH

Number:NI603902
Status:ACTIVE
Category:Private Limited Company

LONDON DRYCLEANING COMPANY(UK) LIMITED

519 A FINCHLEY ROAD,LONDON,NW3 7BB

Number:07189654
Status:ACTIVE
Category:Private Limited Company

MAMOON RASHID LTD

105 SALISBURY ROAD,BIRMINGHAM,B13 8LA

Number:06532285
Status:ACTIVE
Category:Private Limited Company

SEMRA MEDICAL SERVICES LTD

RAMSAY HOUSE,LONDON,N21 1RA

Number:09507773
Status:ACTIVE
Category:Private Limited Company

TAG TRAVEL UK LIMITED

FLOOR 3,EDINBURGH,EH3 8HA

Number:SC527291
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