- Company Overview for EARLDOM SINCLAIR TRADING LTD (05631598)
- Filing history for EARLDOM SINCLAIR TRADING LTD (05631598)
- People for EARLDOM SINCLAIR TRADING LTD (05631598)
- More for EARLDOM SINCLAIR TRADING LTD (05631598)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AP01 | Appointment of Doct. Maurizio Ricciardelli as a director on 26 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Attilio Di Maio as a director on 26 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Attilio Di Maio as a director on 14 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Maurizio Ricciardelli as a director on 14 September 2014 | |
09 Sep 2014 | AP03 | Appointment of Mr Attilio Di Maio as a secretary on 31 August 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Dk Direct Ltd as a secretary on 31 August 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to Suite B 29 Harley Street London W1G 9QR on 8 September 2014 | |
19 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
19 Oct 2013 | AA | Accounts made up to 30 November 2012 | |
29 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
22 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
01 Jun 2012 | AD01 | Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 1 June 2012 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2012 | AD01 | Registered office address changed from Office 4 5 Percy Street London W1T 1DG on 9 March 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Dr. Maurizio Ricciardelli on 10 February 2012 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders |