SINCLAIR IR35 LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Final Gazette dissolved following liquidation |
17/03/2517 March 2025 | Final Gazette dissolved following liquidation |
17/12/2417 December 2024 | Return of final meeting in a creditors' voluntary winding up |
01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-03-24 |
22/05/2322 May 2023 | Liquidators' statement of receipts and payments to 2023-03-24 |
21/04/2321 April 2023 | Registered office address changed from Suite 6, 1-7 Taylor Street Bury Lancashire BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-04-21 |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Statement of affairs |
05/04/225 April 2022 | Appointment of a voluntary liquidator |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Suite 6, 1-7 Taylor Street Bury Lancashire BL9 6DT on 2022-04-05 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 9 TANGMERE ROAD CONYERS GREEN YARM CLEVELAND TS15 9GF |
13/07/2013 July 2020 | CESSATION OF MARK THOMAS DEE AS A PSC |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME MINSHULL |
11/06/2011 June 2020 | COMPANY NAME CHANGED MTD SAFETY SOLUTIONS LTD CERTIFICATE ISSUED ON 11/06/20 |
08/06/208 June 2020 | DIRECTOR APPOINTED MR GRAEME MINSHULL |
23/05/2023 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS DEE / 20/08/2019 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 29 BEACONS LANE INGLEBY BARWICK CLEVELAND TS17 5EF |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 12 HONEYWOOD GARDENS DARLINGTON COUNTY DURHAM DL3 0LL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/08/1528 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/02/1522 February 2015 | CURRSHO FROM 31/08/2015 TO 31/03/2015 |
15/08/1415 August 2014 | 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