Advanced company searchLink opens in new window

SINERIX (DSM) LIMITED

Company number 10279958

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
27 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
04 Mar 2018 AP01 Appointment of Mr Nicholas Kerry Richards as a director on 28 February 2018
04 Mar 2018 AP01 Appointment of Mr Matthew Neil Monk as a director on 28 February 2018
04 Mar 2018 AP01 Appointment of Mr Ian Geoffrey Jannaway as a director on 28 February 2018
04 Mar 2018 AP01 Appointment of Mr Eric John Panczak as a director on 28 February 2018
29 Nov 2017 AP01 Appointment of Mrs Sally Kern as a director on 29 November 2017
01 Sep 2017 PSC05 Change of details for Sinerix Technology Limited as a person with significant control on 31 August 2017
07 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
04 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
04 Aug 2017 PSC05 Change of details for Vista Equity Holdings Limited as a person with significant control on 4 August 2017
04 Aug 2017 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham HP6 6JQ England to Broxbourne Centre Pindar Road Hoddesdon Herts EN11 0DB on 4 August 2017
15 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-15
  • GBP 10