SINNEX CONTRACTING LTD

11 Wheatstone Court Davy Way 11 Wheatstone Court Davy Way, Gloucester, GL2 2AQ, United Kingdom
StatusDISSOLVED
Company No.08643530
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 17 days

SUMMARY

SINNEX CONTRACTING LTD is an dissolved private limited company with number 08643530. It was incorporated 10 years, 9 months, 8 days ago, on 08 August 2013 and it was dissolved 3 years, 1 month, 17 days ago, on 30 March 2021. The company address is 11 Wheatstone Court Davy Way 11 Wheatstone Court Davy Way, Gloucester, GL2 2AQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ

Old address: 17 Brunswick Square Gloucester Glos GL1 1UG

Change date: 2018-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mr Bradley Martinelli

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sam hone enterprises LTD\certificate issued on 04/04/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gloster heating LTD\certificate issued on 18/09/14

Documents

View document PDF

Change of name notice

Date: 18 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIRIITE LIMITED

46 ANDERSONSTOWN PARK,BELFAST,BT11 8FG

Number:NI628942
Status:ACTIVE
Category:Private Limited Company

DOWNSTRAND LTD

THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD,CHELMSFORD,CM1 3WT

Number:05690176
Status:ACTIVE
Category:Private Limited Company

DROSINOS LIMITED

STUDIO 1 BREWERY WORKS CAINS BREWERY VILLAGE,LIVERPOOL,L8 5XJ

Number:06982616
Status:ACTIVE
Category:Private Limited Company

L. J. HOLLOWAY & CO. LIMITED

14 TALBOTS DRIVE, SANDISPLATT,BERKSHIRE,SL6 4LZ

Number:06170420
Status:ACTIVE
Category:Private Limited Company

S PERROTT SERVICES LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08974645
Status:ACTIVE
Category:Private Limited Company

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03189704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source