SENTACK LIMITED
Status | DISSOLVED |
Company No. | 07841908 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 21 days |
SUMMARY
SENTACK LIMITED is an dissolved private limited company with number 07841908. It was incorporated 12 years, 6 months, 21 days ago, on 10 November 2011 and it was dissolved 2 years, 3 months, 21 days ago, on 08 February 2022. The company address is Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Barry Cleveland
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrea Cleveland
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Appoint person secretary company with name date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Andrea Cleveland
Appointment date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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: 17 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 04 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: 13 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Capital allotment shares
Date: 12 Nov 2012
Action Date: 30 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-30
Capital : 2 GBP
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change account reference date company current shortened
Date: 30 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Barry Cleveland
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11609564 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11474391 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEAUMONT COURT,LONDON,NW9 5FR
Number: | 09813656 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C CHURCH STREET,WHITCHURCH,RG28 7AD
Number: | 06592594 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 HOPEWELL BUSINESS CENTRE UNIT 20,CHATHAM,ME5 7DX
Number: | 08316049 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 UPPER RICHMOND ROAD WEST,LONDON,SW14 7JG
Number: | 11478352 |
Status: | ACTIVE |
Category: | Private Limited Company |