SENDIT GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
20/09/2420 September 2024 | Final Gazette dissolved following liquidation |
20/09/2420 September 2024 | Final Gazette dissolved following liquidation |
20/06/2420 June 2024 | Return of final meeting in a creditors' voluntary winding up |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
17/04/2417 April 2024 | Removal of liquidator by court order |
04/05/234 May 2023 | Statement of affairs |
04/05/234 May 2023 | Appointment of a voluntary liquidator |
04/05/234 May 2023 | Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-05-04 |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Resolutions |
25/04/2325 April 2023 | Second filing of Confirmation Statement dated 2021-06-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
07/10/217 October 2021 | Second filing of Confirmation Statement dated 2021-06-10 |
07/10/217 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-04-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with updates |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-04-08 |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-03-29 |
27/05/2127 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | COMPANY NAME CHANGED SENDIT.MONEY LTD CERTIFICATE ISSUED ON 26/05/21 |
26/02/2126 February 2021 | PSC'S CHANGE OF PARTICULARS / MR KAYODE MICHAEL LAWAL / 26/02/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR BOWEN HENDY |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 43 WAIN CLOSE PENARTH CF64 1TJ UNITED KINGDOM |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE MICHAEL LAWAL / 10/05/2020 |
03/12/193 December 2019 | COMPANY NAME CHANGED WELCHPAY LTD CERTIFICATE ISSUED ON 03/12/19 |
11/06/1911 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company