Advanced company searchLink opens in new window

SENTINEL RANGER LIMITED

Company number SC469939

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
10 Oct 2018 AD01 Registered office address changed from First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Sep 2018 AP01 Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018
14 Sep 2018 TM01 Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
17 Aug 2016 AA Accounts for a small company made up to 31 December 2015
16 May 2016 AP01 Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016
16 May 2016 TM01 Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016
03 Feb 2016 AP01 Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
01 Feb 2016 TM01 Termination of appointment of Trym Jacobsen as a director on 4 June 2015
03 Aug 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
23 Dec 2014 AD01 Registered office address changed from Navigator House First Floor Navigator House Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014
12 Nov 2014 AD01 Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE United Kingdom to Navigator House First Floor Navigator House Aberdeen AB11 5DE on 12 November 2014
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1
24 Mar 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014