- Company Overview for SINCLAIR SUBSIDIARY NO 1 LIMITED (00418845)
- Filing history for SINCLAIR SUBSIDIARY NO 1 LIMITED (00418845)
- People for SINCLAIR SUBSIDIARY NO 1 LIMITED (00418845)
- Charges for SINCLAIR SUBSIDIARY NO 1 LIMITED (00418845)
- More for SINCLAIR SUBSIDIARY NO 1 LIMITED (00418845)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2015 | DS01 | Application to strike the company off the register | |
25 Jun 2015 | AP01 | Appointment of Ms Sheryl Anne Tye as a director on 19 June 2015 | |
17 Jun 2015 | AP03 | Appointment of Mr Jonathan David Tan as a secretary on 17 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Peter Dominic Williams as a secretary on 17 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Peter Dominic Williams as a secretary on 17 June 2015 | |
20 May 2015 | TM01 | Termination of appointment of Peter Dominic Williams as a director on 14 May 2015 | |
02 Apr 2015 | AP02 | Appointment of Joseph Metcalf Limited as a director on 1 April 2015 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
06 Oct 2014 | SH20 | Statement by Directors | |
06 Oct 2014 | SH19 |
Statement of capital on 6 October 2014
|
|
06 Oct 2014 | CAP-SS | Solvency Statement dated 26/09/14 | |
06 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Oct 2013 | AP02 | Appointment of William Sinclair Horticulture Ltd as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Bernard Burns as a director | |
18 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |