- Company Overview for SENSORY PERSPECTIVE LIMITED (04411930)
- Filing history for SENSORY PERSPECTIVE LIMITED (04411930)
- People for SENSORY PERSPECTIVE LIMITED (04411930)
- Charges for SENSORY PERSPECTIVE LIMITED (04411930)
- Registers for SENSORY PERSPECTIVE LIMITED (04411930)
- More for SENSORY PERSPECTIVE LIMITED (04411930)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Aug 2011 | TM01 | Termination of appointment of Alasdair Philips as a director | |
09 Jun 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2010 | SH02 | Sub-division of shares on 16 June 2010 | |
07 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | AD01 | Registered office address changed from C/O K M Caird Fca Pear Tree Cottage the Green Lurgashall West Sussex GU28 9ET United Kingdom on 20 May 2010 | |
06 May 2010 | AD01 | Registered office address changed from 61 Gray's Inn Road London WC1X 8TH United Kingdom on 6 May 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
31 Mar 2010 | AD01 | Registered office address changed from 20 Theobalds Road London Middlesex WC1X 8PF on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Brian Stein on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Alasdair Maclean Philips on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Nicholas Snow Clough on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Ian James Harper on 31 March 2010 | |
05 Jan 2010 | AAMD | Amended accounts made up to 31 December 2008 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jun 2009 | 288c |
Director's change of particulars nicholas snow clough logged form
|
|
24 Jun 2009 | 288c | Director's change of particulars / nicholas clough / 23/06/2009 | |
24 Jun 2009 | 363a | Return made up to 14/03/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2007 |