- Company Overview for SENSATIONAL DEALS LTD (10040097)
- Filing history for SENSATIONAL DEALS LTD (10040097)
- People for SENSATIONAL DEALS LTD (10040097)
- Charges for SENSATIONAL DEALS LTD (10040097)
- More for SENSATIONAL DEALS LTD (10040097)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2018 | AD01 | Registered office address changed from Unit 29 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to 6 Martins Court Hindley Wigan WN2 4AZ on 1 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
29 Aug 2017 | PSC01 | Notification of Wayne Shu Wai Lam as a person with significant control on 6 April 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Yoan Peter Wong as a person with significant control on 6 April 2016 | |
24 May 2017 | MR01 | Registration of charge 100400970001, created on 24 May 2017 | |
24 May 2017 | MR01 | Registration of charge 100400970002, created on 24 May 2017 | |
11 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2016 | AD01 | Registered office address changed from , Unit 26 Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, United Kingdom to Unit 29 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 6 June 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Garry Simon Whitney as a director on 2 April 2016 | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|