SENTRY SOUTH EAST LTD

28 Wilton Road, Bexhill-On-Sea, TN40 1EZ, England
StatusACTIVE
Company No.11339210
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 14 days
JurisdictionEngland Wales

SUMMARY

SENTRY SOUTH EAST LTD is an active private limited company with number 11339210. It was incorporated 6 years, 14 days ago, on 01 May 2018. The company address is 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England.



Company Fillings

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Gillian Jacquin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Jonathan Charles Jacquin

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

Old address: 12 Century House Menzies Road St. Leonards-on-Sea TN38 9BB England

New address: 28 Wilton Road Bexhill-on-Sea TN40 1EZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Old address: 14a Sidley Green Bexhill-on-Sea TN39 5AH England

New address: 12 Century House Menzies Road St. Leonards-on-Sea TN38 9BB

Change date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ricky Lee Hodges

Notification date: 2020-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Hodges

Cessation date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky Lee Hodges

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Hodges

Termination date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: 14a Sidley Green Bexhill-on-Sea TN39 5AH

Old address: 2 East View Terrace Sedlescombe Battle TN33 0PZ England

Change date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Ricky Lee Hodges

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Jacquin

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Jacquin

Appointment date: 2019-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky Lee Hodges

Appointment date: 2019-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Lee Hodges

Termination date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Old address: Flat 2, Quebec Mansions 102 Filsham Road St. Leonards-on-Sea TN38 0PG England

Change date: 2019-09-04

New address: 2 East View Terrace Sedlescombe Battle TN33 0PZ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-25

Psc name: Jason Hodges

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Mr Jason Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Osborne

Termination date: 2019-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Ann Osborne

Cessation date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky Lee Hodges

Appointment date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Osborne

Notification date: 2019-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Hodges

Termination date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mrs Julie Ann Osborne

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-15

Psc name: Ricky Hodges

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Ricky Hodges

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Amanda Jayne Burlington

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Burlington

Termination date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Old address: 267 London Road St Leonards on Sea TN37 6NB United Kingdom

Change date: 2018-12-07

New address: Flat 2, Quebec Mansions 102 Filsham Road St. Leonards-on-Sea TN38 0PG

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALLIARI ASSOCIATES LTD

1 PROSPECT STREET,READING,RG4 8JB

Number:09553053
Status:ACTIVE
Category:Private Limited Company

KOTAAN LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10964511
Status:ACTIVE
Category:Private Limited Company

M P S PROPERTY (UK) LIMITED

3 HAMILTON GARDENS,SLOUGH,SL1 7AA

Number:07415085
Status:ACTIVE
Category:Private Limited Company

RCGU PROPERTIES LTD

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:10858694
Status:ACTIVE
Category:Private Limited Company

RICHMANN ENGINEERING LIMITED

17 LYTHALLS LANE,COVENTRY,CV6 6FN

Number:10508272
Status:ACTIVE
Category:Private Limited Company

TOM WHITE TRANSPORT LTD

19 BISHOPSCOTE ROAD,LUTON,LU3 1NZ

Number:11432121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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