- Company Overview for SENTINEL RANGER LIMITED (SC469939)
- Filing history for SENTINEL RANGER LIMITED (SC469939)
- People for SENTINEL RANGER LIMITED (SC469939)
- More for SENTINEL RANGER LIMITED (SC469939)
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
|
|
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
|
|
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
|
|
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
24 Mar 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 |