Advanced company searchLink opens in new window

SENOJ LTD

Company number 04532624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2013 DS01 Application to strike the company off the register
18 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 52
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
12 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jul 2010 TM01 Termination of appointment of Nicholas Lovett as a director
23 Jun 2010 AD01 Registered office address changed from Queens Chambers 65 Bridge Street Walsall West Midlands WS1 1JQ on 23 June 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Sep 2008 363a Return made up to 11/09/08; full list of members
26 Jun 2008 287 Registered office changed on 26/06/2008 from 7 morston court kingswood lakeside cannock staffordshire WS11 8JB
10 Jun 2008 363s Return made up to 11/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jan 2008 88(2)R Ad 10/12/07--------- £ si 2@1=2 £ ic 100/102
02 Jan 2008 288b Director resigned
02 Jan 2008 287 Registered office changed on 02/01/08 from: broadway house 60 calthorpe road edgbaston birmingham B15 1TN
14 Jul 2007 88(2)R Ad 01/10/06--------- £ si 1@1=1 £ ic 99/100
19 Jun 2007 CERTNM Company name changed ward lovett LIMITED\certificate issued on 19/06/07
29 May 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Nov 2006 363a Return made up to 11/09/06; full list of members