- Company Overview for SENTRYCHECK LIMITED (06817809)
- Filing history for SENTRYCHECK LIMITED (06817809)
- People for SENTRYCHECK LIMITED (06817809)
- More for SENTRYCHECK LIMITED (06817809)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
21 Mar 2011 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 21 March 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 14 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Feb 2011 | AP01 | Appointment of Alain Cohen as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Stm Nominee Directors Ltd as a director | |
31 Jan 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
31 Jan 2011 | TM01 | Termination of appointment of Robert Hughes as a director | |
31 Jan 2011 | AP02 | Appointment of Stm Nominee Directors Ltd as a director | |
31 Jan 2011 | AD01 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 31 January 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Nov 2010 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mr Robert Paul Hughes on 16 November 2009 | |
12 Feb 2009 | NEWINC | Incorporation |