SYCAMORE BIDCO LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Full accounts made up to 2023-12-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-20 with updates |
31/10/2331 October 2023 | Full accounts made up to 2022-12-31 |
06/10/236 October 2023 | Director's details changed for Mr Gary Hall on 2021-12-04 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with updates |
25/09/2325 September 2023 | Second filing of a statement of capital following an allotment of shares on 2021-10-04 |
24/04/2324 April 2023 | Registration of charge 136344640003, created on 2023-04-21 |
22/03/2322 March 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Confirmation statement made on 2022-09-20 with updates |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Appointment of Mr Mac Williams as a director on 2021-12-04 |
09/12/219 December 2021 | Appointment of Mr Robert Hausmann as a director on 2021-12-04 |
09/12/219 December 2021 | Appointment of Mr Tom Clark as a director on 2021-12-04 |
09/12/219 December 2021 | Appointment of Mr Adam Solomon as a director on 2021-12-04 |
09/12/219 December 2021 | Appointment of Mr Gary Hall as a director on 2021-12-04 |
09/12/219 December 2021 | Appointment of Ms Shanti Atkins as a director on 2021-12-04 |
09/12/219 December 2021 | Appointment of Mr Jim Vesterman as a director on 2021-12-04 |
09/12/219 December 2021 | Appointment of Mr Robert Nye as a director on 2021-12-04 |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-10-04 |
13/10/2113 October 2021 | Termination of appointment of Vistra Cosec Limited as a secretary on 2021-10-13 |
12/10/2112 October 2021 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire, BD23 2UE on 2021-10-12 |
07/10/217 October 2021 | Registration of charge 136344640002, created on 2021-10-05 |
06/10/216 October 2021 | Registration of charge 136344640001, created on 2021-10-05 |
More Company Information
Recently Viewed
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