- Company Overview for IF SENSING LIMITED (07970866)
- Filing history for IF SENSING LIMITED (07970866)
- People for IF SENSING LIMITED (07970866)
- More for IF SENSING LIMITED (07970866)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
18 Jan 2021 | AD01 | Registered office address changed from Hesketh Mount 92 Lord Street Southport PR8 1JR England to C/O Montague Charles, Hesketh Mount Lord Street Southport PR8 1JR on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from C/O Montague Charles Manchester Business Park Aviator Way Manchester M22 5TG England to Hesketh Mount 92 Lord Street Southport PR8 1JR on 18 January 2021 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from International House Mosley Street Manchester M2 3HZ England to C/O Montague Charles Manchester Business Park Aviator Way Manchester M22 5TG on 8 November 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Stfc, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD England to International House Mosley Street Manchester M2 3HZ on 26 June 2019 | |
14 Mar 2019 | SH19 |
Statement of capital on 14 March 2019
|
|
14 Mar 2019 | SH20 | Statement by Directors | |
14 Mar 2019 | CAP-SS | Solvency Statement dated 26/02/19 | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
13 Mar 2019 | PSC01 | Notification of Paul Brenchley as a person with significant control on 26 February 2019 | |
13 Mar 2019 | PSC01 | Notification of Sandip Mitra as a person with significant control on 26 February 2019 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2012
|
|
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 May 2018 | TM01 | Termination of appointment of Anthony Peter Francis Turner as a director on 26 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
08 Mar 2018 | PSC07 | Cessation of University of Manchester as a person with significant control on 6 April 2016 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates |