EUROSENSOR LIMITED
Status | DISSOLVED |
Company No. | 06754508 |
Category | Private Limited Company |
Incorporated | 20 Nov 2008 |
Age | 15 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 12 days |
SUMMARY
EUROSENSOR LIMITED is an dissolved private limited company with number 06754508. It was incorporated 15 years, 6 months, 10 days ago, on 20 November 2008 and it was dissolved 1 year, 7 months, 12 days ago, on 18 October 2022. The company address is 2 Chancellor Court 2 Chancellor Court, Surrey Research Park, GU2 7AH, Guildford Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Change to a person with significant control
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-15
Psc name: Acal Plc
Documents
Accounts with accounts type dormant
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Davidson-Shrine
Appointment date: 2019-12-17
Documents
Appoint person secretary company with name date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gregory Davidson-Shrine
Appointment date: 2019-12-04
Documents
Termination secretary company with name termination date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-04
Officer name: Nicholas Rowe
Documents
Appoint person secretary company with name date
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-02
Officer name: Mr Nicholas Rowe
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Alwen Harkus Madge
Termination date: 2019-09-02
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Appoint person secretary company with name date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanna Alwen Harkus Madge
Appointment date: 2017-04-01
Documents
Termination secretary company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Preston Shillinglaw
Termination date: 2017-03-31
Documents
Certificate change of name company
Date: 25 Jan 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acal supply chain holdings LIMITED\certificate issued on 25/01/17
Documents
Accounts with accounts type dormant
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type full
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Resolution
Date: 06 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Nov 2013
Category: Capital
Type: SH08
Documents
Legacy
Date: 04 Nov 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 04 Nov 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 01/11/13
Documents
Resolution
Date: 04 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-10
Officer name: Mr Nicholas John Jefferies
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Buchan
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hall
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hesketh
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type full
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mark Gibbins
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Neville
Documents
Accounts with accounts type full
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Howard Neville
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Mark James Hesketh
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Cooper
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Nicholas John Jefferies
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 22 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acal supply chain LIMITED\certificate issued on 22/05/09
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen sydes
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas john jefferies
Documents
Legacy
Date: 11 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 09/01/09\gbp si 98@1=98\gbp si [email protected]=1\gbp ic 1/100\
Documents
Resolution
Date: 27 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mark hesketh
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed george allan buchan
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed robert hall
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael seymour
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed gary preston shillinglaw
Documents
Resolution
Date: 25 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from 21 holborn viaduct london EC1A 2DY united kingdom
Documents
Legacy
Date: 25 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/03/2009
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director loviting LIMITED
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director serjeants' inn nominees LIMITED
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sisec LIMITED
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed malcolm cooper
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed stephen sydes
Documents
Certificate change of name company
Date: 21 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acal parts services holdings LIMITED\certificate issued on 21/11/08
Documents
Some Companies
34 MILLWOOD,CARDIFF,CF14 0TL
Number: | 00685493 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HATCHMORE ROAD,WATERLOOVILLE,PO7 6TE
Number: | 10124724 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 MODEL COTTAGES,LONDON,SW14 7PH
Number: | 09464829 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,GILLINGHAM,ME8 7RG
Number: | 08466887 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VICARAGE LANE,EPPING,CM16 6ET
Number: | 09440907 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYNET FUTURE TECHNOLOGIES LIMITED
48 MASEFIELD ROAD,WARMINSTER,BA12 8HR
Number: | 08111859 |
Status: | ACTIVE |
Category: | Private Limited Company |