- Company Overview for SENTURION INTERNATIONAL LIMITED (08050817)
- Filing history for SENTURION INTERNATIONAL LIMITED (08050817)
- People for SENTURION INTERNATIONAL LIMITED (08050817)
- More for SENTURION INTERNATIONAL LIMITED (08050817)
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) |
---|---|---|---|
04 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
04 Jul 2015 | AD01 | Registered office address changed from C/O Senturion Headquarters 8-9 Berkeley Street London W1J 8DW England to Senturion Head Office 8-9 Berkeley Street London W1J 8DW on 4 July 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Senturion Headquarters 8-9 Berkeley Street London W1J 8DW on 5 June 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 22 July 2013
|
|
16 Aug 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
16 Aug 2013 | CH03 | Secretary's details changed for Mr Richard Dinan on 31 March 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Mr Richard Assheton Dermot Dinan on 31 March 2013 | |
29 Jul 2013 | AP01 | Appointment of Mr Alexander Christopher Charles Nall-Cain as a director | |
09 Jul 2013 | AD01 | Registered office address changed from 90 Peterborough Road London Sw6 £Hh England on 9 July 2013 | |
08 Aug 2012 | AD01 | Registered office address changed from 90 Peterborough Road London SW6 3HH England on 8 August 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 22 Mulberry House 583 Fulham Road London SW3 5UA England on 8 August 2012 | |
30 Apr 2012 | NEWINC |
Incorporation
|