CMSREUK SINCLAIR PARTNER CO LIMITED

10399534
12 MOORGATE G/F, 12 MOORGATE LONDON ENGLAND EC2R 6DA

Documents

Documents
Date Category Description Pages
01 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Dec 2023 accounts Annual Accounts 15 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 10 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 18 Buy now
17 Dec 2021 officers Termination of appointment of director (Leting He) 1 Buy now
16 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2021 officers Appointment of director (Mr Jianfeng Shi) 2 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2021 officers Termination of appointment of director (Christopher John Wilson) 1 Buy now
12 Jul 2021 officers Termination of appointment of director (Stuart Roderick Jenkin) 1 Buy now
13 Jan 2021 accounts Annual Accounts 18 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2020 capital Statement of capital (Section 108) 5 Buy now
19 Jun 2020 resolution Resolution 1 Buy now
19 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jun 2020 insolvency Solvency Statement dated 12/05/20 1 Buy now
13 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
13 Jan 2020 insolvency Solvency Statement dated 08/01/20 2 Buy now
13 Jan 2020 resolution Resolution 1 Buy now
23 Dec 2019 miscellaneous Second filing of Confirmation Statement dated 27/09/2017 5 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 17 Buy now
13 Jun 2019 officers Termination of appointment of director (Saiyin Min) 1 Buy now
11 Feb 2019 officers Appointment of director (Mr Christopher John Wilson) 2 Buy now
11 Feb 2019 officers Termination of appointment of director (Timothy Luke Trott) 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 18 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
06 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jun 2017 officers Appointment of director (Mr Stuart Roderick Jenkin) 2 Buy now
19 Jun 2017 officers Termination of appointment of director (Roland Mark Deller) 1 Buy now
27 Feb 2017 mortgage Registration of a charge 35 Buy now
09 Dec 2016 officers Appointment of director (Ms Saiyin Min) 2 Buy now
09 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2016 officers Appointment of director (Mr Leting He) 2 Buy now
28 Sep 2016 incorporation Incorporation Company 9 Buy now