H&F SENSOR EQUITYCO LIMITED

06647140
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
05 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
05 Sep 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
25 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Aug 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 18 Buy now
25 May 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Apr 2017 address Move Registers To Sail Company With New Address 2 Buy now
03 Apr 2017 address Change Sail Address Company With New Address 2 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
03 Apr 2017 resolution Resolution 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Feb 2016 accounts Annual Accounts 18 Buy now
10 Aug 2015 annual-return Annual Return 8 Buy now
10 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Aug 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Apr 2015 officers Termination of appointment of director (Laurence John Brian Walker) 1 Buy now
08 Apr 2015 officers Termination of appointment of director (David Anthony Rasche) 1 Buy now
08 Apr 2015 officers Termination of appointment of director (Stephen Patrick Duckett) 1 Buy now
08 Apr 2015 officers Termination of appointment of director (Stephen Peter Cargill) 1 Buy now
08 Apr 2015 officers Termination of appointment of secretary (Richard Charles Forrest) 1 Buy now
23 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 57 Buy now
15 Dec 2014 officers Appointment of director (Mr Stephen Peter Cargill) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Carol Thompson) 1 Buy now
18 Aug 2014 capital Return of Allotment of shares 3 Buy now
07 Aug 2014 annual-return Annual Return 10 Buy now
03 Jan 2014 accounts Annual Accounts 55 Buy now
12 Dec 2013 officers Termination of appointment of director (Nicholas Discombe) 1 Buy now
08 Aug 2013 annual-return Annual Return 10 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2013 officers Termination of appointment of director (Nicholas Bate) 1 Buy now
22 Jan 2013 capital Return of Allotment of shares 4 Buy now
05 Jan 2013 accounts Annual Accounts 61 Buy now
17 Dec 2012 officers Termination of appointment of director (Robert Bradshaw Henske) 1 Buy now
20 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 12 Buy now
20 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
20 Nov 2012 insolvency Solvency statement dated 06/11/12 9 Buy now
20 Nov 2012 resolution Resolution 28 Buy now
09 Aug 2012 annual-return Annual Return 11 Buy now
15 May 2012 officers Termination of appointment of director (Grenville Folwell) 1 Buy now
10 May 2012 officers Change of particulars for director (Mr David Anthony Rasche) 2 Buy now
01 May 2012 officers Termination of appointment of director (Steven Bow) 1 Buy now
21 Dec 2011 accounts Annual Accounts 59 Buy now
02 Dec 2011 address Move Registers To Sail Company 1 Buy now
02 Dec 2011 address Change Sail Address Company 1 Buy now
18 Nov 2011 officers Appointment of director (Ms Carol Thompson) 2 Buy now
14 Nov 2011 officers Appointment of secretary (Mr Richard Charles Forrest) 1 Buy now
19 Jul 2011 annual-return Annual Return 11 Buy now
19 Jul 2011 officers Change of particulars for director (Mr David Anthony Rasche) 2 Buy now
01 Mar 2011 capital Return of Allotment of shares 4 Buy now
21 Jan 2011 officers Appointment of director (Mr Robert Bradshaw Henske) 2 Buy now
29 Dec 2010 accounts Annual Accounts 59 Buy now
16 Dec 2010 resolution Resolution 28 Buy now
19 Oct 2010 officers Change of particulars for director (Mr David Anthony Rasche) 2 Buy now
15 Jul 2010 annual-return Annual Return 25 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Stephen Duckett) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Blake Kleinman) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Laurence John Brian Walker) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Mr David Anthony Rasche) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Steven Bow) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Nicholas Sanders Discombe) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Nicholas John Bate) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Grenville John Folwell) 2 Buy now
31 Dec 2009 accounts Annual Accounts 53 Buy now
18 Sep 2009 officers Director's change of particulars / stephen duckett / 18/09/2009 1 Buy now
21 Jul 2009 annual-return Return made up to 15/07/09; full list of members 23 Buy now
30 Apr 2009 officers Director appointed nicholas discombe 2 Buy now
18 Feb 2009 officers Director appointed grenville folwell 2 Buy now
30 Dec 2008 officers Director appointed laurence john brian walker 2 Buy now
30 Dec 2008 officers Director appointed david anthony rasche 2 Buy now
30 Dec 2008 officers Director appointed steven bow 2 Buy now
30 Dec 2008 officers Director appointed nicholas john bate 2 Buy now
21 Dec 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from millbank tower 30TH floor 21-24 millbank london SW1P 4QP 1 Buy now
21 Dec 2008 resolution Resolution 33 Buy now
11 Dec 2008 officers Director's change of particulars / blake kleinman / 17/10/2008 1 Buy now
14 Oct 2008 capital Ad 24/09/08\gbp si 799999@1=799999\gbp ic 170951/970950\ 4 Buy now
02 Oct 2008 capital Ad 24/09/08\gbp si 170950@1=170950\gbp ic 1/170951\ 9 Buy now
02 Oct 2008 capital Gbp nc 201000/1000000\24/09/08 1 Buy now
02 Oct 2008 resolution Resolution 4 Buy now
02 Oct 2008 capital Gbp nc 1000/201000\24/09/08 1 Buy now
23 Jul 2008 incorporation Memorandum Articles 24 Buy now
23 Jul 2008 resolution Resolution 17 Buy now
16 Jul 2008 resolution Resolution 16 Buy now
15 Jul 2008 incorporation Incorporation Company 18 Buy now