SINOPLUS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Previous accounting period extended from 2023-08-31 to 2023-11-30

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS ZALIHA ALTIOK

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM GROUND FLOOR OFFICES 310 HIGH ROAD WOOD GREEN LONDON N22 8JR UNITED KINGDOM

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZELIHA ALTIOK

View Document

14/01/2014 January 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/08/198 August 2019 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