SENTRINO GENERAL PARTNER LIMITED
Status | DISSOLVED |
Company No. | 06434621 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 9 days |
SUMMARY
SENTRINO GENERAL PARTNER LIMITED is an dissolved private limited company with number 06434621. It was incorporated 16 years, 6 months, 9 days ago, on 22 November 2007 and it was dissolved 1 year, 9 months, 9 days ago, on 23 August 2022. The company address is 1a Shepherd Market, London, W1J 7PA, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-20
Psc name: Internos Global Llp
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Old address: 65 Grosvenor Street London W1K 3JH
New address: 1a Shepherd Market London W1J 7PA
Change date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Andrew David Thornton
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Termination secretary company with name termination date
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Alexander Heaney
Termination date: 2020-03-12
Documents
Accounts with accounts type dormant
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 24 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Halverton Limited
Cessation date: 2018-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Halverton Limited
Termination date: 2018-02-26
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type full
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-14
Officer name: Mr Andrew David Thornton
Documents
Appoint person secretary company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Alexander Heaney
Documents
Termination secretary company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Halverton Limited
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Capital allotment shares
Date: 07 Feb 2011
Action Date: 01 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-01
Capital : 1,000 EUR
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Halverton Limited
Documents
Termination secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Short
Documents
Appoint corporate director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Halverton Limited
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hills
Documents
Accounts with accounts type full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas William Hills
Documents
Certificate change of name company
Date: 01 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed internos real opportunities general partner LIMITED\certificate issued on 01/09/10
Documents
Change of name notice
Date: 01 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-08
Old address: 20 Hanover Square Mayfair London W1S 1JY
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Mr Andrew David Thornton
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Ottley Short
Change date: 2009-12-11
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Ottley Short
Change date: 2009-12-11
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Accounts with accounts type full
Date: 04 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 19/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 30 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 31/12/2008
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed andrew david thornton logged form
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director demelza ann short logged form
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew david thornton
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director demelza short
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 18 hanover square london W1S 1HX
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: 18 highbury terrace london N5 1UP
Documents
Certificate change of name company
Date: 04 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed internos investors general partn er LIMITED\certificate issued on 04/02/08
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: mitre house 160 aldersgate street london EC1A 4DD
Documents
Legacy
Date: 12 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/08 to 30/04/08
Documents
Certificate change of name company
Date: 10 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intercede 2236 LIMITED\certificate issued on 10/12/07
Documents
Some Companies
LITTLE BRIDGE HOUSE,FREMINGTON BARNSTAPLE,EX31 2PZ
Number: | 02620879 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNITS E1-4, 6-7,MANCHESTER,M11 2WJ
Number: | 03556346 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | CE006860 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HOPDEN BREWERY,DUDLEY,DY1 4LN
Number: | 00811299 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ENTERPRISE HOUSE, KINGSWAY,GATESHEAD,NE11 0SR
Number: | 02564907 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPORT PAGNELL DENTAL LIMITED
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 08675587 |
Status: | ACTIVE |
Category: | Private Limited Company |