- Company Overview for SENSBURG FINANCE LTD (05371802)
- Filing history for SENSBURG FINANCE LTD (05371802)
- People for SENSBURG FINANCE LTD (05371802)
- More for SENSBURG FINANCE LTD (05371802)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2023 | AD01 | Registered office address changed from 286a 2nd Floor, Block E, Chase Road London N14 6HF United Kingdom to Langley House Park Road London N2 8EY on 27 July 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 286a Chase Road London N14 6HF England to 286a 2nd Floor, Block E, Chase Road London N14 6HF on 4 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY England to 286a Chase Road London N14 6HF on 3 July 2023 | |
21 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | CH01 | Director's details changed for Ms Maria Tome Vrina on 14 February 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Sep 2019 | AP01 | Appointment of Ms Maria Tome Vrina as a director on 1 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 1 August 2019 | |
23 Jan 2019 | PSC04 | Change of details for Mr Jean Francois Maurice Cordemans as a person with significant control on 16 January 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
22 Jan 2019 | PSC04 | Change of details for Mr Jean Francois Maurice Cordemans as a person with significant control on 16 January 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
06 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
03 Mar 2017 | AA | Accounts for a medium company made up to 29 February 2016 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued |