- Company Overview for SENSAY LIVING LIMITED (11514736)
- Filing history for SENSAY LIVING LIMITED (11514736)
- People for SENSAY LIVING LIMITED (11514736)
- More for SENSAY LIVING LIMITED (11514736)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2020 | TM01 | Termination of appointment of Peter Stuart Maclean as a director on 28 September 2020 | |
11 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
07 Sep 2018 | CH03 | Secretary's details changed for Mr Julian Hume-Kendall on 4 September 2018 | |
06 Sep 2018 | PSC02 | Notification of Sensay Limited as a person with significant control on 4 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Peter Stuart Maclean as a director on 4 September 2018 | |
06 Sep 2018 | PSC07 | Cessation of Julian March Hume-Kendall as a person with significant control on 4 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Julian March Hume-Kendall on 4 September 2018 | |
06 Sep 2018 | PSC04 | Change of details for Mr Julian March Hume-Kendall as a person with significant control on 4 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 8 Hollywood Mews London SW10 9HU England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 6 September 2018 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|