EUROSENSOR LIMITED

2 Chancellor Court 2 Chancellor Court, Surrey Research Park, GU2 7AH, Guildford Surrey
StatusDISSOLVED
Company No.06754508
CategoryPrivate Limited Company
Incorporated20 Nov 2008
Age15 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/11/13

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Miscellaneous

Type: SH19

Documents

View document PDF

Resolution

Date: 04 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Buchan

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hall

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hesketh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Gibbins

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Neville

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Howard Neville

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Cooper

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen sydes

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas john jefferies

Documents

View document PDF

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

View document PDF

Resolution

Date: 27 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 122

Description: Conve

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark hesketh

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed george allan buchan

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed robert hall

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael seymour

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed gary preston shillinglaw

Documents

View document PDF

Resolution

Date: 25 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director loviting LIMITED

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director serjeants' inn nominees LIMITED

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sisec LIMITED

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed malcolm cooper

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen sydes

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEALSWAR INVESTMENTS LIMITED

34 MILLWOOD,CARDIFF,CF14 0TL

Number:00685493
Status:ACTIVE
Category:Private Limited Company

H M R SERVICES LIMITED

51 HATCHMORE ROAD,WATERLOOVILLE,PO7 6TE

Number:10124724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MELGARDENS LIMITED

12 MODEL COTTAGES,LONDON,SW14 7PH

Number:09464829
Status:ACTIVE
Category:Private Limited Company

MERTEC (KENT) LIMITED

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:08466887
Status:ACTIVE
Category:Private Limited Company

RELYON GAS SERVICES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source