- Company Overview for SENSATORI RETREAT LTD (08267496)
- Filing history for SENSATORI RETREAT LTD (08267496)
- People for SENSATORI RETREAT LTD (08267496)
- More for SENSATORI RETREAT LTD (08267496)
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
|
|
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
|
|
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 |