- Company Overview for SENSE INSIGHT LIMITED (10639977)
- Filing history for SENSE INSIGHT LIMITED (10639977)
- People for SENSE INSIGHT LIMITED (10639977)
- More for SENSE INSIGHT LIMITED (10639977)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
09 May 2022 | TM01 | Termination of appointment of Eve Bernadette Dutton as a director on 9 May 2022 | |
09 May 2022 | PSC07 | Cessation of Eve Bernadette Dutton as a person with significant control on 9 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
25 Apr 2022 | AD01 | Registered office address changed from C/O Stuart Mcbain Ltd Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 25 April 2022 | |
13 Jan 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Stuart Mcbain Ltd Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ on 13 January 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
14 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020 | |
05 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 May 2019 | AP01 | Appointment of Eve Bernadette Dutton as a director on 6 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
24 Aug 2017 | PSC04 | Change of details for Paul Dutton as a person with significant control on 2 May 2017 | |
24 Aug 2017 | PSC01 | Notification of Eve Bernadette Dutton as a person with significant control on 2 May 2017 | |
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 2 May 2017
|
|
27 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-27
|