Advanced company searchLink opens in new window

SENSATIONAL DEALS LTD

Company number 10040097

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted