SIPFUL LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/01/2416 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/04/2322 April 2023 Termination of appointment of Darius Jan Darwell as a director on 2023-04-17

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

24/11/2224 November 2022 Statement of affairs

View Document

23/11/2223 November 2022 Registered office address changed from Herdwork Underley Business Park Kearstwick Carnforth Kirby Lonsdale LA6 2DY England to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-11-23

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2021-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-14

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PREVSHO FROM 31/07/2021 TO 31/12/2020

View Document

04/03/214 March 2021 SUB-DIVISION 05/02/21

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR STEVEN RIMMER

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

25/02/2125 February 2021 ADOPT ARTICLES 05/02/2021

View Document

24/02/2124 February 2021 15/02/21 STATEMENT OF CAPITAL GBP 108.66

View Document

24/02/2124 February 2021 05/02/21 STATEMENT OF CAPITAL GBP 100.33

View Document

17/02/2117 February 2021 05/02/21 STATEMENT OF CAPITAL GBP 100

View Document

01/02/211 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 PREVSHO FROM 31/12/2020 TO 31/07/2020

View Document

04/01/214 January 2021 COMPANY NAME CHANGED BATTCH LTD CERTIFICATE ISSUED ON 04/01/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 CESSATION OF STEVEN JAMES HOLMES AS A PSC

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/10/1924 October 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM ABACUS HOUSE ROPE WALK, GARSTANG PRESTON LANCASHIRE PR3 1NS ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS JAN DARWELL / 29/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARIUS DARWELL / 29/06/2018

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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