SENKOR LIMITED: Filings

  • Overview

    Company NameSENKOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04480647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SENKOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jan 06, 2016

    3 pagesAA

    Annual return made up to Jun 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1,000
    SH01

    Micro company accounts made up to Jan 06, 2015

    3 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jan 06, 2014

    4 pagesAA

    Previous accounting period extended from Dec 31, 2013 to Jan 06, 2014

    1 pagesAA01

    Annual return made up to Jun 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 2 East Hall Cottages St Pauls Walden Hitchin Hertfordshire SG4 8DJ England* on Jun 23, 2014

    1 pagesAD01

    Registered office address changed from * 2 East Hall Cottages 2 East Hall Cottages St Pauls Walden Hitchin Hertfordshire England* on Jun 23, 2014

    1 pagesAD01

    Director's details changed for Jacqueline Ann Blyth on Jun 02, 2014

    2 pagesCH01

    Secretary's details changed for Jacqueline Ann Blyth on Jun 02, 2014

    1 pagesCH03

    Director's details changed for Henry Stewart Blyth on Jun 02, 2014

    2 pagesCH01

    Registered office address changed from * Three Houses Farm House Three Houses Lane Codicote Hitchin Herts SG4 8TA* on Jun 12, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jan 07, 2013

    6 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 05, 2012

    6 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 05, 2011

    6 pagesAA

    Annual return made up to Jun 18, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 05, 2010

    6 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jacqueline Ann Blyth on Jun 18, 2010

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0