PROJECT SINATRA BIDCO LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2023-11-16

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Declaration of solvency

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Resolutions

View Document

26/10/2326 October 2023 Satisfaction of charge 100551090001 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 100551090002 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 100551090007 in full

View Document

09/05/239 May 2023 Director's details changed for Mr Adrian Russell Fantham on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Richard Charles Austin Caston on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 120 New Cavendish Street London W1W 6XX on 2023-05-09

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

19/12/2219 December 2022 Termination of appointment of David Marsh as a director on 2022-12-15

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

19/12/2219 December 2022 Satisfaction of charge 100551090003 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 100551090004 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 100551090005 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 100551090006 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 100551090008 in full

View Document

04/04/224 April 2022 Termination of appointment of Leonardo Scanavino as a director on 2022-03-31

View Document

01/02/221 February 2022 Director's details changed for Mr David Marsh on 2021-07-30

View Document

01/02/221 February 2022 Director's details changed for Mr Richard Charles Austin Caston on 2021-07-30

View Document

01/02/221 February 2022 Director's details changed for Mr Leonardo Scanavino on 2021-07-30

View Document

01/02/221 February 2022 Director's details changed for Mr Adrian Russell Fantham on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England to 55 Colmore Row Birmingham B3 2AA on 2021-07-30

View Document

27/07/2127 July 2021 Certificate of change of name

View Document

27/07/2127 July 2021 Resolutions

View Document

06/04/216 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR LEONARDO SCANAVINO

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 4TH FLOOR 4TH FLOOR COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM B3 2QD ENGLAND

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 1ST FLOOR 100 BROAD STREET BIRMINGHAM B15 1AE ENGLAND

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 100 1ST FLOOR BROAD STREET BIRMINGHAM B15 1AE ENGLAND

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM BABINGTON HOUSE MALLARD WAY PRIDE PARK DERBY DE24 8GX UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100551090008

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100551090007

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE CARSON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID MARSH

View Document

26/06/1826 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2018

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

06/12/176 December 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100551090006

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR RICHARD CHARLES AUSTIN CASTON

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX HAY

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100551090005

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100551090003

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100551090004

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100551090002

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100551090001

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS JILL WILLIAMS

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

10/03/1610 March 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
Recently Viewed
  • SCANCELL LIMITED


  • 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