- Company Overview for SINTERWORKS MANAGEMENT LTD (09517099)
- Filing history for SINTERWORKS MANAGEMENT LTD (09517099)
- People for SINTERWORKS MANAGEMENT LTD (09517099)
- More for SINTERWORKS MANAGEMENT LTD (09517099)
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
|
|
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
|
|
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
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
|
|
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 |