THE SINBIN LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM SUITE 102, CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF UNITED KINGDOM

View Document

17/11/2017 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM UNIT 97 235 EARLS COURT ROAD LONDON SW5 9FE

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED WALTER EDWARD SAUL DRAPKIN

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER DRAPKIN

View Document

21/04/1521 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED WALOR RETAIL LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

23/04/1423 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAILEY / 01/03/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAKINA KHAN / 01/03/2014

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD ALI KHAN / 01/03/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD KAMRAN / 01/03/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD SAUL DRAPKIN / 01/03/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 01/03/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ANDERSON / 01/03/2014

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 SECRETARY APPOINTED MUHAMMAD ALI KHAN

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS SAKINA KHAN

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LTD

View Document

15/02/1315 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MUHAMMAD KAMRAN

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MUHAMMED KHAN

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED SMARTACCS LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAKINA NATHANI

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD KHAN

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 326A LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9BX UNITED KINGDOM

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED PETER BAILEY

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED WALTER EDWARD SAUL DRAPKIN

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM ANDERSON

View Document

14/02/1314 February 2013 CORPORATE SECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LTD

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAKINA NATHANI / 31/10/2009

View Document

01/04/101 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM C/O NATHAN MACKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 COMPANY NAME CHANGED NM ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 06/09/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED LIVALE LIMITED CERTIFICATE ISSUED ON 20/05/03

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 2 HIGH STREET PENYDARREN ROAD MERTHYR TYDFIL CF47 9AH

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 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