Advanced company searchLink opens in new window

SINETICA CORPORATION LIMITED

Company number 02623558

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 785.92
05 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Company Secretary West World West Gate Ealing London W5 1UD
05 Jul 2016 AD02 Register inspection address has been changed to C/O Company Secretary West World West Gate Ealing London W5 1UD
17 Dec 2015 AP01 Appointment of Mr. Jörgen Heinz Schütze as a director on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of Nicholas Carl Bamkin as a secretary on 17 December 2015
17 Dec 2015 AP03 Appointment of Mr. Thomas Owen Anthony as a secretary on 17 December 2015
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 785.92
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 785.92
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Aug 2013 TM01 Termination of appointment of Simon Terry as a director
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Simon Terry on 25 February 2013
25 Feb 2013 CH03 Secretary's details changed for Nicholas Carl Bamkin on 25 February 2013
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
09 Oct 2012 AD01 Registered office address changed from West World Westgate London W5 1XP United Kingdom on 9 October 2012
02 Oct 2012 AD01 Registered office address changed from Willow House Llancayo Court Usk Monmouthshire NP15 1HY on 2 October 2012
04 Sep 2012 AP01 Appointment of Mr. Thomas Donovan as a director
04 Sep 2012 AP01 Appointment of Mr. Michael Kenny as a director
04 Sep 2012 AP01 Appointment of Mr. Gerry Lange as a director