- Company Overview for SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD (07631827)
- Filing history for SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD (07631827)
- People for SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD (07631827)
- Insolvency for SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD (07631827)
- More for SINOWEST CONSTRUCTION GROUP (INFRASTRUCTURE) LTD (07631827)
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) |
---|---|---|---|
15 Dec 2017 | TM02 | Termination of appointment of Khin Kyaw Nyo as a secretary on 4 December 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Mr Gordon Bertram Miller on 23 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 7 Britten Court Abbey Lane London E15 2RS to 24 Britten Court Abbey Lane London E15 2RS on 4 December 2015 | |
27 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD01 | Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS to 7 Britten Court Abbey Lane London E15 2RS on 27 May 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Sri Ganesh Nadarajah as a director on 23 January 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Gordon Bertram Miller as a director on 23 January 2015 | |
11 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
12 Apr 2013 | AD01 | Registered office address changed from Suite 5 17 Pepper Street Canary Wharf London E14 9RP United Kingdom on 12 April 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
06 Jun 2012 | TM01 | Termination of appointment of Faraz Uddin as a director | |
06 Jun 2012 | TM01 | Termination of appointment of John Naylor as a director | |
16 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 June 2012 | |
08 Nov 2011 | AP01 | Appointment of Mr Sri Ganesh Nadarajah as a director | |
08 Nov 2011 | AP03 | Appointment of Ms Khin Kyaw Nyo as a secretary | |
08 Nov 2011 | TM01 | Termination of appointment of Stephen Pycroft as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Ramesh Nadarajah as a director |