SINNERSCHRADER UK LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1815 August 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/05/162 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/04/1526 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/05/1311 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/04/1321 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/04/1222 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/04/1117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM D KNIGHT & COMPANY ACCOUNTANTS LIMITED HINCHLEY DRIVE ESHER SURREY KT10 0BZ UNITED KINGDOM

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DYCKHOFF / 14/04/2011

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DYCKHOFF / 01/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DYCKHOFF / 01/03/2009

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHIAS SCHRADER / 01/03/2009

View Document

18/04/0818 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM THORNE & COMPANY ACCOUNTANTS 6 SELSDON CLOSE AVENUE ELMERS SURBITON SURREY KT6 4TF

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM D KNIGHT & COMPANY ACCOUNTANTS 14 HINCHLEY DRIVE ESHER SURREY KT10 0BZ

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: G OFFICE CHANGED 04/09/01 198 PROVIDENCE SQUARE JACOB STREET LONDON SE1 2DZ

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: G OFFICE CHANGED 19/06/00 12 YORK GATE LONDON NW1 4QS

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: G OFFICE CHANGED 13/06/00 20 OLD BAILEY LONDON EC4M 7BH

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: G OFFICE CHANGED 03/04/00 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

23/03/0023 March 2000 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