SINCLAIR ADAMSON & CO LTD

Company Documents

DateDescription
01/04/221 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2228 February 2022 Removal of liquidator by court order

View Document

05/08/215 August 2021 Appointment of a voluntary liquidator

View Document

02/07/212 July 2021 Insolvency filing

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069800060001

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKARIA SAQIB MAHMOOD / 06/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1330 November 2013 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/08/1321 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 3 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND UNITED KINGDOM

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM RITCHIE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 246-250 ROMFORD ROAD STRATFORD LONDON E7 9HZ UNITED KINGDOM

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MR WILLIAM JAMES RITCHIE

View Document

19/10/1119 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY MUBBASHIR KHAN

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM LONDON FRUIT & WOOL EXCHANGE 1ST FLOOR ROOM 22 BRUSHFIELD STREET LONDON EC1 6EP

View Document

04/05/114 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MUBBASHIR KHAN / 22/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKARIA-SAQIB MAHMOOD / 22/08/2010

View Document

10/09/1010 September 2010 CURREXT FROM 31/08/2010 TO 31/01/2011

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 70 EVERSLEIGH ROAD EAST HAM EAST HAM LONDON E6 1HQ UNITED KINGDOM

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY IMRAN MAHMOOD

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MUBBASHIR KHAN

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKARIA-SAQIB MAHMOOD / 09/12/2009

View Document

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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