- Company Overview for DAVID SINCLAIR ASSOCIATES LIMITED (04580662)
- Filing history for DAVID SINCLAIR ASSOCIATES LIMITED (04580662)
- People for DAVID SINCLAIR ASSOCIATES LIMITED (04580662)
- More for DAVID SINCLAIR ASSOCIATES LIMITED (04580662)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2019 | DS01 | Application to strike the company off the register | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
17 Jun 2019 | RT01 | Administrative restoration application | |
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
21 Nov 2017 | PSC01 | Notification of Gillian Anne Sinclair as a person with significant control on 17 January 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr David Sinclair as a person with significant control on 17 January 2017 | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
02 Nov 2016 | CH03 | Secretary's details changed for Mrs Gillian Anne Sinclair on 2 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mrs Gillian Anne Sinclair on 2 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr David Sinclair on 2 November 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
05 Nov 2015 | AP03 | Appointment of Mrs Gillian Anne Sinclair as a secretary on 1 January 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Christopher Andrew Sinclair as a secretary on 31 December 2014 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
09 Oct 2014 | AD01 | Registered office address changed from C/O Haines Watts Airport House, Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |