- Company Overview for SENTINEL HOLDCO 2 LIMITED (08603554)
- Filing history for SENTINEL HOLDCO 2 LIMITED (08603554)
- People for SENTINEL HOLDCO 2 LIMITED (08603554)
- Charges for SENTINEL HOLDCO 2 LIMITED (08603554)
- Insolvency for SENTINEL HOLDCO 2 LIMITED (08603554)
- More for SENTINEL HOLDCO 2 LIMITED (08603554)
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) |
---|---|---|---|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2016 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN to Level 27 25 Canada Square London E14 5QL on 21 September 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
18 Nov 2015 | TM01 | Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Ercong (Arron) Wu as a director on 10 August 2015 | |
12 Oct 2015 | MR01 | Registration of charge 086035540001, created on 7 October 2015 | |
09 Sep 2015 | AP01 | Appointment of Ercong (Arron) Wu as a director on 28 July 2015 | |
26 Aug 2015 | AUD | Auditor's resignation | |
17 Aug 2015 | TM01 | Termination of appointment of Ercong Wu as a director on 10 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Peter William James Rutland as a director on 10 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
11 Aug 2015 | AP01 | Appointment of Mr Ercong Wu as a director on 27 July 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 11 August 2015 | |
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Mar 2015 | TM02 | Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
31 Jul 2014 | AD01 | Registered office address changed from Saltgate Uk Limited Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH to 53 Chandos Place London WC2N 4HS on 31 July 2014 | |
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
02 Apr 2014 | SH14 | Redenomination of shares. Statement of capital 7 February 2014 | |
06 Mar 2014 | SH02 | Sub-division of shares on 7 February 2014 | |
20 Aug 2013 | AP01 | Appointment of Peter William James Rutland as a director |