- Company Overview for SENZER CONSUMER CARE LIMITED (09707545)
- Filing history for SENZER CONSUMER CARE LIMITED (09707545)
- People for SENZER CONSUMER CARE LIMITED (09707545)
- More for SENZER CONSUMER CARE LIMITED (09707545)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | PSC05 | Change of details for Kinhold Holdings One Limited as a person with significant control on 15 October 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
17 Feb 2020 | AA01 | Previous accounting period shortened from 30 March 2020 to 31 December 2019 | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
06 Aug 2019 | CH01 | Director's details changed for Mr Thomas Alexander Hearn on 1 August 2018 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
14 Aug 2017 | PSC02 | Notification of Kinhold Holdings One Limited as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Mr Alexander Hearn on 1 November 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
21 Jun 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
29 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-29
|