- Company Overview for SSENTIF LIMITED (05057425)
- Filing history for SSENTIF LIMITED (05057425)
- People for SSENTIF LIMITED (05057425)
- Charges for SSENTIF LIMITED (05057425)
- Insolvency for SSENTIF LIMITED (05057425)
- More for SSENTIF LIMITED (05057425)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2020 | |
07 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jul 2019 | AD01 | Registered office address changed from Devonshire House Devonshire Avenue Leeds LS8 1AY England to 36 Park Row Leeds West Yorkshire LS1 5JL on 15 July 2019 | |
12 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | LIQ02 | Statement of affairs | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from 252a Lidgett Lane, Moortown Leeds West Yorkshire LS17 6QE to Devonshire House Devonshire Avenue Leeds LS8 1AY on 26 October 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | TM01 | Termination of appointment of Stuart Michael Gerard Lawton as a director on 15 January 2016 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | SH08 | Change of share class name or designation | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | CC04 | Statement of company's objects | |
04 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Stuart Michael Gerard Lawton on 17 December 2013 |