Advanced company searchLink opens in new window

SENOL 2 LIMITED

Company number 07748284

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
01 Aug 2019 TM01 Termination of appointment of Ali Mert Gerdan as a director on 1 July 2019
12 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
03 Aug 2018 AA Accounts for a dormant company made up to 31 October 2016
03 Aug 2018 AA Accounts for a dormant company made up to 31 October 2015
03 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 7 November 2014
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2018 CS01 Confirmation statement made on 26 June 2017 with no updates
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
13 Feb 2014 CH01 Director's details changed for Mr Ali Mert Gerdan on 12 February 2014
21 Jan 2014 AD01 Registered office address changed from 19 John Dalton Street Manchester M2 6FW England on 21 January 2014