GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor 168 Shoreditch High Street London E1 6RA. Change occurred on May 11, 2022. Company's previous address: 238 Station Road Addlestone Surrey KT15 2PS United Kingdom.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 238 Station Road Addlestone Surrey KT15 2PS. Change occurred on August 3, 2018. Company's previous address: Sterling House 27 Hatchlands Road Redhill RH1 6RW England.
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sentronix LIMITEDcertificate issued on 08/05/17
filed on: 8th, May 2017
| change of name
|
Free Download
(3 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Sterling House 27 Hatchlands Road Redhill RH1 6RW. Change occurred on May 5, 2017. Company's previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2017
| incorporation
|
Free Download
(8 pages)
|