- Company Overview for SENTINEL STUDIOS LIMITED (08781655)
- Filing history for SENTINEL STUDIOS LIMITED (08781655)
- People for SENTINEL STUDIOS LIMITED (08781655)
- More for SENTINEL STUDIOS LIMITED (08781655)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | SH20 | Statement by Directors | |
15 Jan 2018 | SH19 |
Statement of capital on 15 January 2018
|
|
15 Jan 2018 | CAP-SS | Solvency Statement dated 20/12/17 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | TM01 | Termination of appointment of David Michael Amor as a director on 5 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Ian Livingstone as a director on 1 November 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of David Michael Amor as a director on 5 December 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
29 Dec 2015 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 29 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 19 November 2015
Statement of capital on 2015-12-29
|
|
28 Nov 2015 | CH01 | Director's details changed for Mr Gavin James Harrison on 28 October 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
23 May 2014 | AP01 | Appointment of Mr Ian Livingstone as a director | |
23 May 2014 | AP01 | Appointment of Mr David Amor as a director | |
23 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
23 May 2014 | SH08 | Change of share class name or designation | |
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
23 May 2014 | SH02 | Sub-division of shares on 3 April 2014 |