Project Sinatra Midco Limited

DataGardener
dissolved
Unknown

Project Sinatra Midco Limited

10055080Private Limited With Share Capital

5Th Floor Ship Canal House, 98 King Street, Manchester, M24WU
Incorporated

10/03/2016

Company Age

10 years

Directors

2

Employees

SIC Code

85590

Risk

not scored

Company Overview

Registration, classification & business activity

Project Sinatra Midco Limited (10055080) is a private limited with share capital incorporated on 10/03/2016 (10 years old) and registered in manchester, M24WU. The company operates under SIC code 85590 - other education n.e.c..

Private Limited With Share Capital
SIC: 85590
Unknown
Incorporated 10/03/2016
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:23-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:23-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-11-2023
Resolution
Category:Resolution
Date:15-11-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-11-2023
Capital Allotment Shares
Category:Capital
Date:27-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Memorandum Articles
Category:Incorporation
Date:14-02-2022
Resolution
Category:Resolution
Date:14-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2021
Resolution
Category:Resolution
Date:27-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2018
Legacy
Category:Miscellaneous
Date:02-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2018
Legacy
Category:Return
Date:12-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Incorporation Company
Category:Incorporation
Date:10-03-2016

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2023
Filing Date19/03/2022
Latest Accounts31/07/2021

Trading Addresses

120 New Cavendish Street, London, W1W6XX
5Th Floor Ship Canal House, 98 King Street, Manchester, M2 4Wu, M24WURegistered

Contact

junotelecoms.co.uk
5Th Floor Ship Canal House, 98 King Street, Manchester, M24WU