Advanced company searchLink opens in new window

SENTRUM (COLO) LIMITED

Company number 07624178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2016 2.35B Notice of move from Administration to Dissolution on 8 April 2016
29 Oct 2015 2.24B Administrator's progress report to 8 October 2015
06 Jul 2015 2.16B Statement of affairs with form 2.14B
29 Jun 2015 2.23B Result of meeting of creditors
11 Jun 2015 2.17B Statement of administrator's proposal
24 Apr 2015 2.12B Appointment of an administrator
24 Apr 2015 AD01 Registered office address changed from 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF England to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 24 April 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 TM02 Termination of appointment of a secretary
07 Aug 2014 AD01 Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE to 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Stehpen Derrick Scott as a director on 7 August 2014
06 Aug 2014 AP01 Appointment of Mr Larry Steven Trachtenberg as a director on 6 August 2014
06 Aug 2014 TM02 Termination of appointment of Bridge House Secretaries Limited as a secretary on 6 August 2014
13 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014 CH01 Director's details changed for Mr Stehpen Derrick Scott on 13 May 2014
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom on 17 November 2011
13 Sep 2011 TM01 Termination of appointment of Franek Sodzawiczny as a director
13 Sep 2011 TM01 Termination of appointment of Simon Mcnally as a director
07 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2011 AP01 Appointment of Stephen Scott as a director