SIEGL PRESKEY SMITH FINANCING LTD - TWICKENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-08-09 View Report
Gazette. Gazette notice compulsory. 2022-07-05 View Report
Gazette. Gazette filings brought up to date. 2022-01-11 View Report
Confirmation statement. Statement with updates. 2022-01-10 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-01-08 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Officers. Officer name: Christian Franz-Joseph Siegl. Termination date: 2021-01-31. 2021-08-17 View Report
Confirmation statement. Statement with updates. 2021-01-28 View Report
Confirmation statement. Statement with updates. 2021-01-15 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-03-02 View Report
Officers. Termination date: 2019-09-01. Officer name: Charles Patrick Smith. 2020-02-23 View Report
Accounts. Accounts type unaudited abridged. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Address. Old address: 122a Nelson Road Twickenham TW2 7AY. New address: 4 Hounslow Road Twickenham TW2 7EX. Change date: 2019-03-12. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-08-01 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Officers. Officer name: Mr Christian Franz-Joseph Siegl. Change date: 2018-01-01. 2018-03-23 View Report
Officers. Officer name: Gerald Preskey. Change date: 2018-01-01. 2018-03-23 View Report
Officers. Termination date: 2018-01-01. Officer name: Christopher Paul Harden. 2018-03-23 View Report
Accounts. Accounts type micro entity. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Persons with significant control. Psc name: Gerald Preskey. Notification date: 2016-04-06. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-09-03 View Report
Officers. Termination date: 2015-01-19. Officer name: Vladimir Malamatidi. 2015-01-23 View Report
Officers. Officer name: Sylvia Antje Holder. Termination date: 2015-01-01. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type total exemption small. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type total exemption small. 2013-03-22 View Report
Accounts. Accounts type total exemption small. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type total exemption small. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-07-24 View Report
Officers. Officer name: Christian Franz-Joseph Siegl. Change date: 2011-07-01. 2011-07-03 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Officers. Change date: 2010-06-27. Officer name: Mr Charles Patrick Smith. 2010-09-09 View Report
Capital. Capital allotment shares. 2010-09-08 View Report
Accounts. Accounts type total exemption small. 2010-08-13 View Report
Officers. Officer name: Mr Vladimir Malamatidi. 2010-07-15 View Report
Annual return. Legacy. 2009-06-27 View Report
Accounts. Accounts type total exemption small. 2009-03-28 View Report
Accounts. Accounts type total exemption small. 2009-03-28 View Report
Accounts. Legacy. 2009-03-25 View Report
Annual return. Legacy. 2008-07-22 View Report
Officers. Description: Director appointed gerald preskey. 2008-02-26 View Report
Capital. Description: Ad 12/10/07--------- £ si 2@1=2 £ ic 1/3. 2007-11-02 View Report