SINOK HOLDINGS LIMITED

59 Bertelli Place Mono Lane, Feltham, TW13 7NF, England
StatusDISSOLVED
Company No.11558775
CategoryPrivate Limited Company
Incorporated07 Sep 2018
Age5 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 2 months, 10 days

SUMMARY

SINOK HOLDINGS LIMITED is an dissolved private limited company with number 11558775. It was incorporated 5 years, 9 months, 29 days ago, on 07 September 2018 and it was dissolved 2 years, 2 months, 10 days ago, on 26 April 2022. The company address is 59 Bertelli Place Mono Lane, Feltham, TW13 7NF, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-26

Officer name: Mrs Nkiru Ogunro

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-26

Psc name: Mr Jesse Oluwatoyin Abraham

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-18

Psc name: Mr Jesse Oluwatoyin Abraham

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Jesse Oluwatoyin Abraham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: Suite 29a Euro Link Business Centre 49 Effra Road London SW2 1BZ England

New address: 59 Bertelli Place Mono Lane Feltham TW13 7NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nkiru Ogunro

Appointment date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: Suite 29a Euro Link Business Centre 49 Effra Road London SW2 1BZ England

New address: Suite 29a Euro Link Business Centre 49 Effra Road London SW2 1BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: Suit 29a Suit 29a Euro Link Business Centre, 49 Effra Road, London London SW2 1BZ England

New address: Suite 29a Euro Link Business Centre 49 Effra Road London SW2 1BZ

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2020

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Osita Patrick Eze

Cessation date: 2020-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2020

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jesse Oluwatoyin Abraham

Notification date: 2020-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osita Patrick Eze

Termination date: 2020-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jesse Oluwatoyin Abraham

Appointment date: 2020-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-22

Old address: Flat 2 Heron Court, Leacroft Close Flat 2 Heron Court, Leacroft Close Staines Surrey TW18 4NP England

New address: Suit 29a Suit 29a Euro Link Business Centre, 49 Effra Road, London London SW2 1BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: Suit 29a Eurolink Business Centre 49 Effra Road London England SW2 1BZ

New address: Flat 2 Heron Court, Leacroft Close Flat 2 Heron Court, Leacroft Close Staines Surrey TW18 4NP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: Flat 2 Heron Court Leacroft Close Staines-upon-Thames Surrey TW18 4NP United Kingdom

New address: Suit 29a Eurolink Business Centre 49 Effra Road London England SW2 1BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Incorporation company

Date: 07 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COZENS & DEAN LIMITED

BANK HOUSE,CHATTERIS,PE16 6AE

Number:04401286
Status:ACTIVE
Category:Private Limited Company

GEM TREE MANAGEMENT LTD

136 ST. ALBANS ROAD,WATFORD,WD24 4FT

Number:11273828
Status:ACTIVE
Category:Private Limited Company

J BARNETT PRODUCE LIMITED

PANTILE FARM,SOHAM,CB7 5EP

Number:11943596
Status:ACTIVE
Category:Private Limited Company

JBG MANAGEMENT LTD

4 VILLIERS COURT COPSE DRIVE,COVENTRY,CV5 9RN

Number:10198819
Status:ACTIVE
Category:Private Limited Company

LULLAMAX INTERNATIONAL LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11174266
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SD APPLICATION SOLUTIONS LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:07347667
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