THE SIDINGS GRATELEY LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

04/08/244 August 2024 Application to strike the company off the register

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Satisfaction of charge 116029120002 in full

View Document

02/03/222 March 2022 Satisfaction of charge 116029120001 in full

View Document

02/03/222 March 2022 Satisfaction of charge 116029120003 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS

View Document

10/11/2010 November 2020 CESSATION OF ELVEDEN PRODUCE LIMITED AS A PSC

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

05/06/205 June 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

04/06/204 June 2020 CURRSHO FROM 31/10/2019 TO 31/10/2018

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116029120003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116029120002

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELVEDEN PRODUCE LIMITED

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 15 PIRELLI WAY EASTLEIGH HAMPSHIRE SO50 5GE UNITED KINGDOM

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116029120001

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JASON WILKINSON

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMT DEVELOPMENTS LIMITED

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR DAVID MICHAEL TULLIE

View Document

09/11/189 November 2018 SECRETARY APPOINTED MR DAVID MICHAEL TULLIE

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MICHAEL JOHN DOUGLAS

View Document

09/11/189 November 2018 CESSATION OF JASON WILKINSON AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 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