- Company Overview for SENSIBLE GROUP LIMITED (09221713)
- Filing history for SENSIBLE GROUP LIMITED (09221713)
- People for SENSIBLE GROUP LIMITED (09221713)
- More for SENSIBLE GROUP LIMITED (09221713)
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
|
|
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
|
|
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
|