SENTVILLA LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.06879371
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SENTVILLA LIMITED is an liquidation private limited company with number 06879371. It was incorporated 15 years, 1 month, 1 day ago, on 16 April 2009. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2023

Action Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2022

Action Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-19

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2021

Action Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2020

Action Date: 19 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Change date: 2019-06-20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Universal Meats (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Brf Invicta Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Rubens Fernandes Pereira

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cheng

Termination date: 2018-10-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 20 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcelo Josef Wigman

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalvi Marcelo Rudeck

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Lourenco Perottoni

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Rodrigo Alves Coelho

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Daniel Paulo Hamada

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Cheng

Appointment date: 2017-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 06 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 06 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2017

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-21

Officer name: Colin Norton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Jose Lourenco Perottoni

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcelo Josef Wigman

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Djavan Biffi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dalvi Marcelo Rudeck

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Djavan Biffi

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Rodrigo Alves Coelho

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clyde Secretaries Limited

Appointment date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Banfi

Termination date: 2016-07-21

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Aug 2016

Category: Address

Type: AD03

New address: Clyde & Co Llp Houndsditch London EC3A 7AR

Documents

View document PDF

Change sail address company with new address

Date: 12 Aug 2016

Category: Address

Type: AD02

New address: Clyde & Co Llp Houndsditch London EC3A 7AR

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Apr 2016

Category: Address

Type: AD04

New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Mar 2016

Category: Address

Type: AD03

New address: C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-01

Officer name: Susan Burke

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Alan Jeffrey Burke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-08

Old address: Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG

New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Norton

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Roberto Banfi

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Colin Norton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 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: 20 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 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: 17 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 18 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change sail address company

Date: 17 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan burke

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed alan jeffrey burke

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 287

Description: Registered office changed on 08/05/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01471504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FERMANAGH CHEESE COMPANY LIMITED

185 KESH ROAD,IRVINESTOWN,BT93 1BW

Number:NI652718
Status:ACTIVE
Category:Private Limited Company

FLORE FINE ART LIMITED

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:08979452
Status:ACTIVE
Category:Private Limited Company

INSPIRED BYTES LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:07930749
Status:ACTIVE
Category:Private Limited Company

JUST RIGHT BEAUTY LTD

55-61 NORTH ACTON ROAD,BRENT,NW10 6PH

Number:10767580
Status:ACTIVE
Category:Private Limited Company

LONDON COUNSELLING AND MENTORING LTD

5 WILLRIDGE COURT 59 WALLWOOD ROAD,LONDON,E11 1QR

Number:11647628
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