- Company Overview for SINDICATUM CARBON TECHNOLOGY LIMITED (05897981)
- Filing history for SINDICATUM CARBON TECHNOLOGY LIMITED (05897981)
- People for SINDICATUM CARBON TECHNOLOGY LIMITED (05897981)
- Insolvency for SINDICATUM CARBON TECHNOLOGY LIMITED (05897981)
- More for SINDICATUM CARBON TECHNOLOGY LIMITED (05897981)
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) |
---|---|---|---|
18 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2013 | |
08 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2012 | 4.70 | Declaration of solvency | |
25 Oct 2012 | AD01 | Registered office address changed from 25 Eccleston Place London SW1W 9NF on 25 October 2012 | |
24 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | CH03 | Secretary's details changed for Mr Nicholas Tara Kelly on 26 September 2012 | |
04 Sep 2012 | AR01 |
Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
18 Apr 2012 | AD01 | Registered office address changed from 33 Duke Street London W1U 1JY on 18 April 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Roderick Mackenzie-Smith as a director | |
19 Mar 2012 | AP01 | Appointment of Robert Eugene Driscoll as a director | |
10 Oct 2011 | MISC | Section 519 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
06 Apr 2011 | TM01 | Termination of appointment of Assaad Razzouk as a director | |
06 Apr 2011 | AP01 | Appointment of Roderick James Peregrine Mackenzie-Smith as a director | |
30 Mar 2011 | AUD | Auditor's resignation | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
12 Oct 2009 | AP01 | Appointment of Mr. Nicholas Tara Kelly as a director | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Sep 2009 | 288b | Appointment terminated director richard franklin | |
04 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 18 hanover square london W1S 1HX |