Advanced company searchLink opens in new window

SENSATORI RETREAT LTD

Company number 08267496

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AP01 Appointment of Desmond Hill as a director
01 Oct 2015 TM01 Termination of appointment of Gavin Marc Cooper as a director on 7 September 2015
21 Sep 2015 AD01 Registered office address changed from 4 Deans Mews London W1G 9EF England to 220 Old Bedford Place Luton Bedfordshire LU2 7HP on 21 September 2015
18 Sep 2015 TM01 Termination of appointment of Gavin Marc Cooper as a director on 7 September 2015
18 Sep 2015 AP01 Appointment of Mr Desmond Hill as a director on 7 September 2015
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Jun 2015 AD01 Registered office address changed from 140 Harley Street London W1G 7LB to 4 Deans Mews London W1G 9EF on 1 June 2015
23 Jan 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
17 Dec 2014 TM01 Termination of appointment of Silo Capital Limited as a director on 16 December 2014
29 Jul 2014 AD01 Registered office address changed from 18 Winchester Road Worthing West Sussex BN11 4DJ England to 140 Harley Street London W1G 7LB on 29 July 2014
29 Jul 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 Jul 2014 AP01 Appointment of Mr Gavin Marc Cooper as a director on 1 May 2014
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Jul 2014 RT01 Administrative restoration application
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2013 TM01 Termination of appointment of Chris Knight as a director
04 Jun 2013 TM01 Termination of appointment of Rachael Ball as a director
26 May 2013 AP01 Appointment of Mr Chris Knight as a director
26 May 2013 AD01 Registered office address changed from 140 Harley Street London W1G 7LB on 26 May 2013
10 May 2013 AD01 Registered office address changed from 18 Winchester Road Worthing West Sussex BN11 4DJ England on 10 May 2013
10 May 2013 AP02 Appointment of Silo Capital Limited as a director
21 Feb 2013 TM01 Termination of appointment of Grant Allman as a director