SENDIT GLOBAL LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

04/05/234 May 2023 Statement of affairs

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

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

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

25/04/2325 April 2023 Second filing of Confirmation Statement dated 2021-06-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

07/10/217 October 2021 Second filing of Confirmation Statement dated 2021-06-10

View Document

07/10/217 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 COMPANY NAME CHANGED SENDIT.MONEY LTD CERTIFICATE ISSUED ON 26/05/21

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR KAYODE MICHAEL LAWAL / 26/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR BOWEN HENDY

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 43 WAIN CLOSE PENARTH CF64 1TJ UNITED KINGDOM

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE MICHAEL LAWAL / 10/05/2020

View Document

03/12/193 December 2019 COMPANY NAME CHANGED WELCHPAY LTD CERTIFICATE ISSUED ON 03/12/19

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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