- Company Overview for SIN FIN GLOBAL LIMITED (08209642)
- Filing history for SIN FIN GLOBAL LIMITED (08209642)
- People for SIN FIN GLOBAL LIMITED (08209642)
- More for SIN FIN GLOBAL LIMITED (08209642)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
25 Jul 2014 | AD01 | Registered office address changed from William Albert House 2 Mill Street Bedford Bedfordshire MK40 3HD to Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD on 25 July 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | TM01 | Termination of appointment of Amit Sharma as a director | |
18 Jul 2013 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary | |
18 Jul 2013 | TM01 | Termination of appointment of Robert Gersohn as a director | |
12 Jun 2013 | AP01 | Appointment of Sanjiv Melvin as a director | |
12 Jun 2013 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 12 June 2013 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Amit Kishore on 11 September 2012 | |
11 Sep 2012 | NEWINC |
Incorporation
|