CINDER & SAGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | |
| 24/06/2524 June 2025 | Registered office address changed to PO Box 4385, 15923981 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-24 |
| 24/06/2524 June 2025 | |
| 05/03/255 March 2025 | Notification of Matthew Martin Timmins as a person with significant control on 2025-02-13 |
| 05/03/255 March 2025 | Registered office address changed from Churchill Business Centre Wheatley Hall Road Doncaster DN2 4LP England to Victory House 400 Pavilion Drive Brackmills Northampton NN4 7PA on 2025-03-05 |
| 05/03/255 March 2025 | Cessation of Scott Alexander Logue as a person with significant control on 2025-03-05 |
| 05/03/255 March 2025 | Cessation of Matthew Martin Timmins as a person with significant control on 2025-03-05 |
| 05/03/255 March 2025 | Appointment of Mr Scott Alexander Logue as a director on 2025-03-05 |
| 05/03/255 March 2025 | Termination of appointment of Matthew Martin Timmins as a director on 2025-03-05 |
| 05/03/255 March 2025 | Appointment of Mr Matthew Martin Timmins as a director on 2025-03-05 |
| 05/03/255 March 2025 | Termination of appointment of Scott Alexander Logue as a director on 2025-03-05 |
| 05/03/255 March 2025 | Registered office address changed from Victory House 400 Pavilion Drive Brackmills Northampton NN4 7PA England to Churchill Business Centre Wheatley Hall Road Doncaster DN2 4LP on 2025-03-05 |
| 05/03/255 March 2025 | Notification of Scott Alexander Logue as a person with significant control on 2025-03-05 |
| 13/02/2513 February 2025 | Notification of Matthew Martin Timmins as a person with significant control on 2025-02-13 |
| 13/02/2513 February 2025 | Registered office address changed from Churchill Business Centre Wheatley Hall Road Doncaster DN2 4LP England to Churchill Business Centre Wheatley Hall Road Doncaster DN2 4LP on 2025-02-13 |
| 13/02/2513 February 2025 | Appointment of Mr Matthew Martin Timmins as a director on 2025-02-13 |
| 13/02/2513 February 2025 | Registered office address changed from 46 Palermo Road London NW10 5YP England to Churchill Business Centre Wheatley Hall Road Doncaster DN2 4LP on 2025-02-13 |
| 13/02/2513 February 2025 | Cessation of Nthomeng Grace Mkwanazi as a person with significant control on 2025-02-13 |
| 13/02/2513 February 2025 | Termination of appointment of Nthomeng Grace Mkwanazi as a director on 2025-02-13 |
| 29/08/2429 August 2024 | Incorporation |
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