- Company Overview for RICHARD SINTON JEWELLERS LIMITED (02436038)
- Filing history for RICHARD SINTON JEWELLERS LIMITED (02436038)
- People for RICHARD SINTON JEWELLERS LIMITED (02436038)
- Charges for RICHARD SINTON JEWELLERS LIMITED (02436038)
- More for RICHARD SINTON JEWELLERS LIMITED (02436038)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2019 | DS01 | Application to strike the company off the register | |
03 Jan 2019 | AD01 | Registered office address changed from 47-48 Eldon Garden Newcastle upon Tyne NE1 7RA to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 3 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
06 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
10 Jan 2018 | PSC01 | Notification of Richard Kingsley Sinton as a person with significant control on 29 November 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mrs Susan Rosemary Sinton on 4 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Richard Kingsley Sinton on 4 January 2018 | |
10 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
14 Jan 2016 | CH01 | Director's details changed for Mrs Susan Rosemary Sinton on 15 September 2015 | |
14 Jan 2016 | CH03 | Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Sarah Kristine Sinton on 15 September 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Richard Kingsley Sinton on 15 September 2015 | |
14 Jan 2016 | CH03 | Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 | |
11 Jan 2016 | CH03 | Secretary's details changed for Richard Kingsley Sinton on 15 September 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
15 Sep 2015 | AD01 | Registered office address changed from 5 Moorland Hall Gosforth Newcastle upon Tyne NE3 4BF to 47-48 Eldon Garden Newcastle upon Tyne NE1 7RA on 15 September 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |