Advanced company searchLink opens in new window

SINDALL LIMITED

Company number 00779704

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)
16 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2019 AD02 Register inspection address has been changed to Kent House 14-17 Market Place London W1W 8AJ
21 Oct 2019 AD01 Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 21 October 2019
18 Oct 2019 LIQ01 Declaration of solvency
18 Oct 2019 600 Appointment of a voluntary liquidator
18 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-07
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
17 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,900,000
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,900,000
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2015 CC04 Statement of company's objects
25 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2014 TM02 Termination of appointment of Isobel Nettleship as a secretary
14 Jan 2014 AP01 Appointment of Mr John Christopher Morgan as a director
14 Jan 2014 TM01 Termination of appointment of Paul Whitmore as a director
25 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25