SICCAYENNE LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

24/11/2324 November 2023 Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ United Kingdom to 19 Bridge Street Kilkeel BT34 4AD on 2023-11-24

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

03/09/203 September 2020 CESSATION OF CATHERINE HANNA AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERLYN AYALA

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HANNA

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS EVERLYN AYALA

View Document

17/06/2017 June 2020 PREVSHO FROM 30/11/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 3 ROSAPENNA WALK BELFAST BT14 6GY NORTHERN IRELAND

View Document

27/11/1927 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information