- Company Overview for SINTAGE HOLDING LIMITED (09296777)
- Filing history for SINTAGE HOLDING LIMITED (09296777)
- People for SINTAGE HOLDING LIMITED (09296777)
- More for SINTAGE HOLDING LIMITED (09296777)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
02 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
18 Nov 2015 | CH01 | Director's details changed for Miss Danielle Claire Mills on 5 November 2015 | |
17 Nov 2015 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
02 Jun 2015 | TM01 | Termination of appointment of Rachel Cleminson as a director on 30 April 2015 | |
02 Jun 2015 | AP01 | Appointment of Miss Danielle Claire Mills as a director on 30 April 2015 | |
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|