Advanced company searchLink opens in new window

THE SIN'S ANGELS LTD

Company number 06831980

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)
22 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
22 Apr 2016 AD01 Registered office address changed from 106 Fulham Island 4 Farm Lane London SW6 1DF to 16 Piper Building Peterborough Road London SW6 3EF on 22 April 2016
30 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Jul 2011 AD01 Registered office address changed from 1 Harbour Reach Imperial Wharf London SW6 2SS on 11 July 2011
24 May 2011 AA Total exemption small company accounts made up to 28 February 2010
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
01 Feb 2011 CERTNM Company name changed sinitta productions LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
01 Feb 2011 CONNOT Change of name notice
27 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Ms Sinitta Malone on 27 February 2010
26 Jul 2010 CH01 Director's details changed for Mr Michael Brown on 27 February 2010
24 Jul 2010 CH01 Director's details changed for Ms Sinitta Malone on 6 August 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2010 AD01 Registered office address changed from 10 Colinette Road London SW15 6QQ on 21 April 2010