Advanced company searchLink opens in new window

SINTERWORKS MANAGEMENT LTD

Company number 09517099

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
24 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with updates
17 Apr 2019 AD01 Registered office address changed from 1 Savile Row 3rd Floor London W1S 3JR United Kingdom to 33 Glasshouse Street 6th Floor London W1B 5DG on 17 April 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
12 Jul 2016 TM01 Termination of appointment of Joachim Helmut Schmid as a director on 12 July 2016
12 Jul 2016 AD01 Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 1 Savile Row 3rd Floor London W1S 3JR on 12 July 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10,000
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
20 Jun 2016 AA Micro company accounts made up to 31 March 2016
20 Jun 2016 AP01 Appointment of Dr. Dirk Markus as a director on 20 June 2016
11 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 CH01 Director's details changed for Mr Joachim Helmut Schmid on 11 May 2016
05 May 2016 AD01 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 5 May 2016
06 Aug 2015 AD01 Registered office address changed from 29 Tyrone Road London E6 6DT England to 152 - 160 City Road London EC1V 2NX on 6 August 2015
09 May 2015 AD01 Registered office address changed from 29 Tyrone Road 29 Tyrone Road London E6 6DT United Kingdom to 29 Tyrone Road London E6 6DT on 9 May 2015