Advanced company searchLink opens in new window

SENSIBLE OBJECT LTD

Company number 08845212

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
27 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 27 January 2020
29 Aug 2019 AA Total exemption full accounts made up to 16 June 2019
09 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 16 June 2019
09 Jul 2019 AD01 Registered office address changed from West Wing, Somerset House Strand London WC2R 1LA England to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 9 July 2019
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-17
08 Jul 2019 LIQ01 Declaration of solvency
24 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2019 MR04 Satisfaction of charge 088452120001 in full
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 MR01 Registration of charge 088452120001, created on 20 September 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 2.578409
10 May 2018 CH01 Director's details changed for Mr David Pryor Gardner on 10 May 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 1.925701
27 Apr 2018 AD01 Registered office address changed from C/O Sensible Object, Vault 9 Makerversity Strand London WC2R 1LA England to West Wing, Somerset House Strand London WC2R 1LA on 27 April 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1.914159
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1.921919
28 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017