Advanced company searchLink opens in new window

SENDCASH GLOBAL LIMITED

Company number 09308842

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 PSC01 Notification of Gary Sawyer as a person with significant control on 1 June 2017
11 Apr 2017 TM02 Termination of appointment of Mark Harvey as a secretary on 2 April 2017
11 Apr 2017 AD01 Registered office address changed from 220C Broadway Broadway Peterborough PE1 4DT England to 31 Station Road Marple Stockport SK6 6AJ on 11 April 2017
11 Apr 2017 TM01 Termination of appointment of Mark Harvey as a director on 2 April 2017
03 Apr 2017 AP01 Appointment of Mr Mark Harvey as a director on 1 April 2017
16 Dec 2016 AP03 Appointment of Mr Mark Harvey as a secretary on 10 December 2016
16 Dec 2016 TM01 Termination of appointment of Mark John Harvey as a director on 10 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
02 Dec 2016 AD01 Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 220C Broadway Broadway Peterborough PE1 4DT on 2 December 2016
07 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AP01 Appointment of Mr Mark John Harvey as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Jill Thoerle as a director on 31 March 2016
07 Mar 2016 TM01 Termination of appointment of Mark John Harvey as a director on 1 November 2015
16 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
15 Feb 2016 TM01 Termination of appointment of Vismay Bhatt as a director on 31 January 2016
31 Jan 2016 TM01 Termination of appointment of Vismay Bhatt as a director on 31 January 2016
15 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 9,400,000
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2015 AD01 Registered office address changed from , Litton House Saville Road, Peterborough, PE3 7PR, England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 25 August 2015
06 Aug 2015 AP01 Appointment of Ms Jill Thoerle as a director on 30 April 2015
02 Jul 2015 AP01 Appointment of Mr Vismay Bhatt as a director on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of James Peter Salmon as a director on 2 July 2015