Advanced company searchLink opens in new window

SSENTIF LIMITED

Company number 05057425

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-19
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
04 Mar 2014 CH01 Director's details changed for Stuart Michael Gerard Lawton on 17 December 2013