SENSE CLOTHING LIMITED

06020483
3 JARVIS CLOSE BARKING ESSEX IG11 7PZ

Documents

Documents
Date Category Description Pages
27 Dec 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Apr 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2015 accounts Annual Accounts 10 Buy now
05 Feb 2015 officers Termination of appointment of director (Ismail Taskiran) 1 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
08 Dec 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Oct 2014 officers Appointment of director (Mr Ismail Taskiran) 2 Buy now
02 Oct 2014 accounts Annual Accounts 11 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 address Change Sail Address Company With Old Address 1 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 accounts Annual Accounts 11 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Mazlum Aziz Ertemiz) 2 Buy now
05 Jul 2012 accounts Annual Accounts 17 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 9 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 9 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Mazlum Aziz Ertemiz) 2 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2009 address Change Sail Address Company 1 Buy now
16 Oct 2009 accounts Annual Accounts 9 Buy now
09 Dec 2008 annual-return Return made up to 06/12/08; full list of members 3 Buy now
18 Sep 2008 accounts Annual Accounts 9 Buy now
15 Sep 2008 officers Appointment terminated director talat arican 1 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from c/o gench & company 109A kingsland high street london E8 2PB 1 Buy now
26 Mar 2008 officers Director appointed talat arican 1 Buy now
26 Mar 2008 officers Director appointed mazlum aziz ertemiz 1 Buy now
26 Mar 2008 officers Appointment terminated secretary happy lady LIMITED 1 Buy now
26 Mar 2008 officers Appointment terminated director michel hodson 1 Buy now
16 Jan 2008 annual-return Return made up to 06/12/07; full list of members 2 Buy now
01 Jun 2007 accounts Accounting reference date extended from 31/12/07 to 31/01/08 1 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB 1 Buy now
25 Jan 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 officers New secretary appointed 1 Buy now
25 Jan 2007 officers New director appointed 1 Buy now
06 Dec 2006 incorporation Incorporation Company 15 Buy now