- Company Overview for SENATOR IMMOBILIEN LIMITED (05374876)
- Filing history for SENATOR IMMOBILIEN LIMITED (05374876)
- People for SENATOR IMMOBILIEN LIMITED (05374876)
- More for SENATOR IMMOBILIEN LIMITED (05374876)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
30 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Mar 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
27 Mar 2012 | CH02 | Director's details changed for Oxden Limited on 15 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
02 Mar 2011 | CH02 | Director's details changed for Oxden Limited on 24 February 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Dirk Becker on 24 February 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose, 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
15 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Oct 2010 | AP02 | Appointment of Oxden Limited as a director | |
13 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
12 Oct 2010 | TM02 | Termination of appointment of Go Ahead Service Ltd as a secretary | |
08 Oct 2010 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 8 October 2010 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
17 Mar 2008 | 363a | Return made up to 24/02/08; full list of members |