- Company Overview for SENVIO HPC 1 LIMITED (11775446)
- Filing history for SENVIO HPC 1 LIMITED (11775446)
- People for SENVIO HPC 1 LIMITED (11775446)
- Charges for SENVIO HPC 1 LIMITED (11775446)
- More for SENVIO HPC 1 LIMITED (11775446)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
29 Oct 2020 | MR01 | Registration of charge 117754460001, created on 29 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Graeme Clive Boiardini as a director on 7 August 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Rodney Wilson Prescott as a director on 6 October 2020 | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Adam Michael Kain as a director on 17 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus First Floor London EC1N 2HA United Kingdom to The Old Chapel Union Way Witney OX28 6HD on 18 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Adam Michael Kain as a director on 13 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Matthew Daniel Thomas Donegan as a director on 13 February 2019 | |
18 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-18
|