SENSORY BUS LTD

11 Roseberry Street 11 Roseberry Street, Stanley, DH9 0QR, Durham
StatusDISSOLVED
Company No.10998298
Category
Incorporated05 Oct 2017
Age6 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years7 days

SUMMARY

SENSORY BUS LTD is an dissolved with number 10998298. It was incorporated 6 years, 7 months, 30 days ago, on 05 October 2017 and it was dissolved 7 days ago, on 28 May 2024. The company address is 11 Roseberry Street 11 Roseberry Street, Stanley, DH9 0QR, Durham.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon James Breakingbury

Appointment date: 2020-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Adamson

Appointment date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Ann Forth

Termination date: 2020-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-05

Officer name: Emma Pattison

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Moira Martin

Appointment date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Martin

Termination date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mrs Debra Ann Forth

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Pattison

Appointment date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Incorporation company

Date: 05 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLINE MACLEAN PROPERTY CONSULTING LIMITED

RAVINE HOUSE SOUTH ROAD,WEYBRIDGE,KT13 0NA

Number:09498699
Status:ACTIVE
Category:Private Limited Company

ESSEX CAR SPARES LIMITED

23 ST. ALBANS ROAD,EASTHAM,E6 6HH

Number:08896953
Status:ACTIVE
Category:Private Limited Company

FUSION WRIGHT LIMITED

AVON HOUSE HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:07680726
Status:ACTIVE
Category:Private Limited Company

HAROLD WOOD PRE SCHOOL LIMITED

80 ROSSLYN AVENUE,ROMFORD,RM3 0DJ

Number:11265745
Status:ACTIVE
Category:Private Limited Company
Number:03849771
Status:LIQUIDATION
Category:Private Limited Company

OIL SPILL RESPONSE (AMERICAS) LIMITED

OIL SPILL RESPONSE LIMITED,SOUTHAMPTON,SO14 5QE

Number:08319575
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