SICILY APARTMENTS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CORRAO

View Document

09/04/109 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO RAPPA / 01/10/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CARLO RAPPA / 01/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED SECRETARY CHETNA SONIGRA

View Document

25/07/0925 July 2009 SECRETARY APPOINTED MR CARLO RAPPA

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED MR CARLO RAPPA

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 29 WIGSTON ROAD LONDON E13 8QN

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 18-19 JOCKEYS FIELDS LONDON WC1R 4BW

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 COMPANY NAME CHANGED K2L 459 LIMITED CERTIFICATE ISSUED ON 06/04/06; RESOLUTION PASSED ON 24/03/06

View Document

28/02/0628 February 2006 Incorporation

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company