- Company Overview for SENSIBLE OBJECT LTD (08845212)
- Filing history for SENSIBLE OBJECT LTD (08845212)
- People for SENSIBLE OBJECT LTD (08845212)
- Charges for SENSIBLE OBJECT LTD (08845212)
- Insolvency for SENSIBLE OBJECT LTD (08845212)
- More for SENSIBLE OBJECT LTD (08845212)
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
|
|
08 Jul 2019 | LIQ01 | Declaration of solvency | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
08 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
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 |