Advanced company searchLink opens in new window

SENTRONEX RESOURCING LIMITED

Company number 07992623

Filter by category

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2014 CH01 Director's details changed for Mr Joseph Robin Sluys on 1 April 2014
07 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
17 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Jan 2014 CH01 Director's details changed for Mr Joseph Robin Sluys on 4 January 2014
18 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 31 July 2013
18 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of Jonathon Round as a director
16 Jan 2013 AP01 Appointment of Mr Joseph Robin Sluys as a director
16 Jan 2013 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2013
16 Jan 2013 AP03 Appointment of James Douglas Shanks as a secretary
16 Jan 2013 AP01 Appointment of Mr James Douglas Shanks as a director
09 Jan 2013 CERTNM Company name changed sheltersky LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)