- Company Overview for SENTISERVE LTD (08602647)
- Filing history for SENTISERVE LTD (08602647)
- People for SENTISERVE LTD (08602647)
- Insolvency for SENTISERVE LTD (08602647)
- More for SENTISERVE LTD (08602647)
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) |
---|---|---|---|
16 Sep 2019 | COCOMP | Order of court to wind up | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
10 Aug 2017 | PSC01 | Notification of Stevyn Matthews as a person with significant control on 6 April 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
10 Aug 2017 | RT01 | Administrative restoration application | |
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AD01 | Registered office address changed from 2 Chapel Hill Cottages Grove Cross Road Frimley Surrey GU16 8JT to 20-22 Wenlock Road London N1 7GU on 25 May 2016 | |
22 Sep 2015 | AA | Micro company accounts made up to 31 July 2014 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Stevyn Paul Matthews on 1 January 2014 | |
22 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Stevyn Paul Matthews on 1 January 2014 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off |