SENTACK LIMITED

Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex
StatusDISSOLVED
Company No.07841908
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Nov 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barry Cleveland

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESICAL SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11609564
Status:ACTIVE
Category:Private Limited Company

FLYGFISK LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11474391
Status:ACTIVE
Category:Private Limited Company

GINACO ENTERPRISE LIMITED

6 BEAUMONT COURT,LONDON,NW9 5FR

Number:09813656
Status:ACTIVE
Category:Private Limited Company

IWP SOLUTIONS LIMITED

1C CHURCH STREET,WHITCHURCH,RG28 7AD

Number:06592594
Status:ACTIVE
Category:Private Limited Company

OONI LIMITED

105 HOPEWELL BUSINESS CENTRE UNIT 20,CHATHAM,ME5 7DX

Number:08316049
Status:ACTIVE
Category:Private Limited Company

SEA OF LIGHTS LTD

304 UPPER RICHMOND ROAD WEST,LONDON,SW14 7JG

Number:11478352
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