SENTRY DOORS HOLDINGS LIMITED: Filings
Overview
| Company Name | SENTRY DOORS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11362508 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SENTRY DOORS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Stuart Whiteford as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Cairngorm Acquisitions 8 Topco Limited as a person with significant control on Jan 28, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Atomic Bidco Limited as a person with significant control on Jan 28, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Cairngorm Acquisitions 8 Noteco Limited as a person with significant control on Jan 27, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cairngorm Acquisitions 8 Topco Limited as a person with significant control on Jan 27, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Cairngorm Acquisitions 8 Midco Limited as a person with significant control on Jan 27, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cairngorm Acquisitions 8 Noteco Limited as a person with significant control on Jan 27, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Cairngorm Acquisitions 8 Bidco Limited as a person with significant control on Jan 27, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cairngorm Acquisitions 8 Midco Limited as a person with significant control on Jan 27, 2025 | 2 pages | PSC02 | ||||||||||
Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Statement of capital on Dec 20, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew David Steel as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Geoffrey Myatt as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Edward Gatfield as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tyrone Aziz as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sebastian George Chambers as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Appointment of Richard Geoffrey Myatt as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Richard Geoffrey Myatt as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
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