Advanced company searchLink opens in new window

SENSIBLE GROUP LIMITED

Company number 09221713

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
21 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
02 Oct 2019 PSC05 Change of details for Stanton Fisher Holdings Limited as a person with significant control on 25 September 2019
02 Oct 2019 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent ST4 6SR on 2 October 2019
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2017 CH01 Director's details changed for Mrs Mandi Louise Mclauchlan on 6 December 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
23 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
17 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
02 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
23 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
02 Oct 2014 AP01 Appointment of Mrs Mandi Louise Mclauchlan as a director on 17 September 2014
02 Oct 2014 AP01 Appointment of Mr Brady Michael Collins as a director on 17 September 2014
23 Sep 2014 TM01 Termination of appointment of Barbara Kahan as a director on 17 September 2014
17 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-17
  • GBP 1