- Company Overview for SINNALBA LIMITED (SC414318)
- Filing history for SINNALBA LIMITED (SC414318)
- People for SINNALBA LIMITED (SC414318)
- Charges for SINNALBA LIMITED (SC414318)
- More for SINNALBA LIMITED (SC414318)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2017 | DS01 | Application to strike the company off the register | |
18 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Feb 2017 | MR01 | Registration of charge SC4143180001, created on 10 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Mingting Lu as a director on 31 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
31 Aug 2016 | AP01 | Appointment of Mr Henry William Bocker as a director on 22 August 2016 | |
31 Aug 2016 | AP01 | Appointment of Richard Victor Sowter as a director on 22 August 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Robert William Finlayson as a director on 22 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Mingting Lu as a director on 8 August 2016 | |
27 Jul 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 July 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 6 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 110 George Street Edinburgh EH2 4LH on 6 July 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Ms Dianne Barrie on 14 February 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of William John Colquhoun as a director on 5 March 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Norman John Roberts as a director on 15 December 2014 | |
07 Aug 2014 | AP01 | Appointment of Ms Dianne Barrie as a director on 31 July 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr Norman John Roberts as a director on 18 July 2014 | |
17 Jul 2014 | MAR | Re-registration of Memorandum and Articles |