Advanced company searchLink opens in new window

SENATOR IMMOBILIEN LIMITED

Company number 05374876

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)
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
  • GBP 100
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