SICOLTECH LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

07/08/217 August 2021 Termination of appointment of Raymond Olorunwa Olajubu-Erinoso as a director on 2021-04-25

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

20/08/2020 August 2020 DISS REQUEST WITHDRAWN

View Document

20/08/2020 August 2020 DISS REQUEST WITHDRAWN

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/2023 January 2020 APPLICATION FOR STRIKING-OFF

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/19

View Document

23/04/1923 April 2019 Annual accounts for year ending 23 Apr 2019

View Accounts

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 141A LONG LANE BEXLEYHEATH KENT DA7 5AE UNITED KINGDOM

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND OLORUNWA OLAJUBU-ERINOSO / 25/04/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 10000

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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