- Company Overview for SENTRUM (COLO) LIMITED (07624178)
- Filing history for SENTRUM (COLO) LIMITED (07624178)
- People for SENTRUM (COLO) LIMITED (07624178)
- Insolvency for SENTRUM (COLO) LIMITED (07624178)
- More for SENTRUM (COLO) LIMITED (07624178)
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
|
|
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
|
|
16 Jun 2011 | AP01 | Appointment of Stephen Scott as a director |