- Company Overview for SINKRO UK LIMITED (SC304649)
- Filing history for SINKRO UK LIMITED (SC304649)
- People for SINKRO UK LIMITED (SC304649)
- Insolvency for SINKRO UK LIMITED (SC304649)
- More for SINKRO UK LIMITED (SC304649)
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) |
---|---|---|---|
22 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
04 Jul 2019 | AD01 | Registered office address changed from 11 - 13 Deerdykes View, Westfield Industrial Estate Cumbernauld Glasgow G68 9HN to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 July 2019 | |
04 Jul 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
28 May 2019 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2019 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Mar 2018 | PSC01 | Notification of Hamish Somerville as a person with significant control on 6 April 2016 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Feb 2017 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2017-02-16
|
|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
10 Oct 2014 | TM01 | Termination of appointment of Nicholas Somerville as a director on 1 September 2014 | |
04 Oct 2014 | AP01 | Appointment of Mr Gordon Robert Rae as a director on 1 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Kevin Robert Gardiner as a director on 30 August 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AP01 | Appointment of Mr Hamish Somerville as a director on 27 August 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |