Download leads from Nexok and grow your business. Find out more

Sindane Limited

Documents

Total Documents32
Total Pages102

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off
8 January 2019First Gazette notice for voluntary strike-off
12 December 2018Application to strike the company off the register
28 June 2018Confirmation statement made on 28 June 2018 with no updates
16 August 2017Micro company accounts made up to 30 June 2017
16 August 2017Micro company accounts made up to 30 June 2017
5 July 2017Notification of Bongi Nethononda as a person with significant control on 6 April 2016
5 July 2017Notification of Bongi Nethononda as a person with significant control on 5 July 2017
5 July 2017Confirmation statement made on 28 June 2017 with no updates
5 July 2017Confirmation statement made on 28 June 2017 with no updates
5 July 2017Notification of Bongi Nethononda as a person with significant control on 6 April 2016
8 March 2017Total exemption small company accounts made up to 30 June 2016
8 March 2017Total exemption small company accounts made up to 30 June 2016
5 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
5 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
6 April 2016Total exemption small company accounts made up to 30 June 2015
6 April 2016Total exemption small company accounts made up to 30 June 2015
14 March 2016Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to 16 Lordsmead Road London N17 6EY on 14 March 2016
14 March 2016Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to 16 Lordsmead Road London N17 6EY on 14 March 2016
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
17 July 2015Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 17 July 2015
17 July 2015Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 17 July 2015
27 March 2015Total exemption small company accounts made up to 30 June 2014
27 March 2015Total exemption small company accounts made up to 30 June 2014
13 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
4 November 2013Director's details changed for Miss Bongi Nethononda on 4 November 2013
4 November 2013Director's details changed for Miss Bongi Nethononda on 4 November 2013
4 November 2013Director's details changed for Miss Bongi Nethononda on 4 November 2013
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing