Advanced company searchLink opens in new window

SENTRYCHECK LIMITED

Company number 06817809

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)
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
  • GBP 200,000
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