Advanced company searchLink opens in new window

SINOMORE TRADE LIMITED

Company number 07032893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
30 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
14 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
09 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
19 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
13 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
18 Nov 2013 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2013
08 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
08 Oct 2013 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
08 Oct 2013 CH01 Director's details changed for Diana Dang on 29 September 2013
09 Jul 2013 AD01 Registered office address changed from Chase Business Centre Chd 39-41 Chase Side London N14 5BP on 9 July 2013
10 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Apr 2013 AR01 Annual return made up to 29 September 2012 with full list of shareholders
09 Apr 2013 TM02 Termination of appointment of Hkrtp Limited as a secretary
09 Apr 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
09 Apr 2013 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 9 April 2013
04 Apr 2013 AD01 Registered office address changed from Mbj2721 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW Wales on 4 April 2013
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011