SINO DEVELOPERS NW LTD

Company Documents

DateDescription
20/05/2520 May 2025 Order of court to wind up

View Document

21/01/2521 January 2025 Termination of appointment of Bethany Yit Yee Yeung as a director on 2025-01-07

View Document

21/01/2521 January 2025 Termination of appointment of Peter Mark Norton as a director on 2025-01-07

View Document

21/01/2521 January 2025 Termination of appointment of Michael John Janicki as a director on 2025-01-07

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

21/01/2521 January 2025 Cessation of Bethany Yit Yee Yeung as a person with significant control on 2025-01-07

View Document

21/01/2521 January 2025 Notification of Philip Stout as a person with significant control on 2025-01-07

View Document

21/01/2521 January 2025 Registered office address changed from Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH United Kingdom to 5 Brayford Square London E1 0SG on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of Mr Philip Stout as a director on 2025-01-07

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/04/2430 April 2024 Appointment of Miss Bethany Yit Yee Yeung as a director on 2024-04-24

View Document

06/04/246 April 2024 Termination of appointment of Ben Robinson as a director on 2024-04-05

View Document

06/04/246 April 2024 Appointment of Mr Peter Mark Norton as a director on 2024-04-05

View Document

28/02/2428 February 2024 Appointment of Mr Ben Robinson as a director on 2024-02-21

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Bethany Yit Yee Yeung as a director on 2024-01-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB England to Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH on 2023-06-14

View Document

13/02/2313 February 2023 Termination of appointment of Kristine Cudova as a director on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

13/02/2313 February 2023 Notification of Bethany Yeung as a person with significant control on 2022-01-20

View Document

13/02/2313 February 2023 Cessation of Kristine Cudova as a person with significant control on 2022-01-20

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR SZE MING YEUNG / 01/03/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED MONARCHS QUAY LEISURE LTD CERTIFICATE ISSUED ON 24/02/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 1F/2ND FLOOR, COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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