- Company Overview for SENSITIVE RECORDINGS LIMITED (06411948)
- Filing history for SENSITIVE RECORDINGS LIMITED (06411948)
- People for SENSITIVE RECORDINGS LIMITED (06411948)
- More for SENSITIVE RECORDINGS LIMITED (06411948)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr Jolyon David Hewer Griffiths on 29 July 2014 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Jul 2014 | AD01 | Registered office address changed from 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL to 20 Loxley Court Crane Mead Ware Hertfordshire SG12 9FF on 29 July 2014 | |
29 Jul 2014 | TM02 | Termination of appointment of Jolyon David Hewer Griffiths as a secretary on 29 July 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |