- Company Overview for SINERIX (DSM) LIMITED (10279958)
- Filing history for SINERIX (DSM) LIMITED (10279958)
- People for SINERIX (DSM) LIMITED (10279958)
- More for SINERIX (DSM) LIMITED (10279958)
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
|
|
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
|