Advanced company searchLink opens in new window

SINJUL NOMINEES LIMITED

Company number 00293097

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
08 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 December 2018
22 Feb 2019 AD02 Register inspection address has been changed from 25 Farnway Darley Abbey Derby DE22 2BP England to 35 Dalham Place Haverhill Suffolk CB9 0AL
22 Feb 2019 AD03 Register(s) moved to registered inspection location 35 Dalham Place Haverhill Suffolk CB9 0AL
22 Feb 2019 AD01 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ United Kingdom to 35 Dalham Place Haverhill Suffolk CB9 0AL on 22 February 2019
13 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
05 Apr 2018 AD01 Registered office address changed from 25 Farnway Darley Abbey Derby DE22 2BP England to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 5 April 2018
04 Apr 2018 PSC05 Change of details for Jty Limited as a person with significant control on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr James John Youngs on 4 April 2018
04 Apr 2018 CH03 Secretary's details changed for Mr James John Youngs on 4 April 2018
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
07 Jul 2017 CH01 Director's details changed for Mr James John Youngs on 1 September 2016
07 Jul 2017 PSC02 Notification of Jty Limited as a person with significant control on 1 November 2016
07 Jul 2017 AD02 Register inspection address has been changed from 37 Days Lane Sidcup Kent DA15 8JL England to 25 Farnway Darley Abbey Derby DE22 2BP
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Oct 2016 AD01 Registered office address changed from 37 Days Lane Sidcup Kent DA15 8JL to 25 Farnway Darley Abbey Derby DE22 2BP on 18 October 2016
18 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 AD03 Register(s) moved to registered inspection location 37 Days Lane Sidcup Kent DA15 8JL