Advanced company searchLink opens in new window

SENSE ETHICS LIMITED

Company number 08342549

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
27 Nov 2017 TM02 Termination of appointment of Sian Rebecca Walker as a secretary on 27 November 2017
27 Nov 2017 TM01 Termination of appointment of Sian Rebecca Walker as a director on 27 November 2017
18 Jan 2017 CH01 Director's details changed for Dr Sian Rebecca Walker on 18 January 2017
09 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CH01 Director's details changed for Dr Nicholas Burt Broughton on 4 January 2017
04 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
08 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
19 Aug 2015 CH01 Director's details changed for Dr Sian Rebecca Walker on 18 August 2015
19 Aug 2015 AD01 Registered office address changed from The Old Dairy Barn 51 Temple Street Brill Aylesbury Buckinghamshire HP18 9SU to 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 19 August 2015
30 Jul 2015 CH01 Director's details changed for Dr Nicholas Burt Broughton on 21 July 2015
27 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 CH01 Director's details changed for Dr Sian Rebecca Walker on 18 March 2014
18 Mar 2014 CH03 Secretary's details changed for Dr Sian Rebecca Walker on 18 March 2014
18 Mar 2014 AD01 Registered office address changed from the Old Goal 34B Temple Street Brill Aylesbury Buckinghamshire HP18 9SX on 18 March 2014
06 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
28 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted