- Company Overview for SENTIER PARTNERS LIMITED (10507482)
- Filing history for SENTIER PARTNERS LIMITED (10507482)
- People for SENTIER PARTNERS LIMITED (10507482)
- More for SENTIER PARTNERS LIMITED (10507482)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
04 Dec 2017 | TM01 | Termination of appointment of Joseph Andrew Hurst-Croft as a director on 29 November 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to The Old Surgery Cottage Lane Westfield TN35 4QG on 29 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Jonathon George Lane as a director on 20 September 2017 | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
18 Sep 2017 | AP01 | Appointment of Mr Jonathon George Lane as a director on 18 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from The Old Surgery Cottage Lane Westfield East Sussex TN35 4QG United Kingdom to 32 Threadneedle Street London EC2R 8AY on 18 September 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr Joseph Andrew Hurst-Croft as a director on 27 March 2017 | |
02 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|