SEXTANT INVESTMENTS LIMITED

06833174
RIVERSIDE HOUSE UNIT 4 DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD NE11 9DJ

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2022 accounts Annual Accounts 4 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 4 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Nov 2020 accounts Annual Accounts 4 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 3 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Termination of appointment of director (David Miller Weir) 1 Buy now
25 Sep 2018 accounts Annual Accounts 3 Buy now
04 Apr 2018 officers Termination of appointment of director (Graham Neil Lawrence) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
21 Sep 2017 officers Termination of appointment of secretary 1 Buy now
20 Sep 2017 officers Termination of appointment of director (David Henry Dunn) 1 Buy now
20 Sep 2017 officers Termination of appointment of director (Michael Anthony Hunter) 1 Buy now
20 Sep 2017 officers Termination of appointment of secretary (Graham Neil Lawrence) 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 resolution Resolution 3 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
15 Mar 2016 annual-return Annual Return 7 Buy now
12 Oct 2015 accounts Annual Accounts 4 Buy now
07 May 2015 annual-return Annual Return 7 Buy now
17 Sep 2014 accounts Annual Accounts 4 Buy now
01 Apr 2014 annual-return Annual Return 7 Buy now
01 Apr 2014 officers Change of particulars for director (Mr David Miller Weir) 2 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Michael Anthony Hunter) 2 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Nigel John Hall) 2 Buy now
01 Apr 2014 officers Change of particulars for director (Mr David Henry Dunn) 2 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Graham Neil Lawrence) 2 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Richard Michael Anderson) 2 Buy now
01 Apr 2014 officers Change of particulars for secretary (Mr Graham Neil Lawrence) 1 Buy now
14 May 2013 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 10 Buy now
19 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Feb 2013 resolution Resolution 1 Buy now
14 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
28 Aug 2012 accounts Annual Accounts 3 Buy now
30 Mar 2012 annual-return Annual Return 10 Buy now
26 Sep 2011 accounts Annual Accounts 3 Buy now
12 Apr 2011 annual-return Annual Return 10 Buy now
25 Aug 2010 accounts Annual Accounts 3 Buy now
03 Mar 2010 annual-return Annual Return 8 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from 16 bankside the watermark gateshead NE11 9SY uk 1 Buy now
12 May 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
27 Mar 2009 officers Director appointed mr michael hunter 2 Buy now
27 Mar 2009 officers Director appointed mr nigel john hall 2 Buy now
20 Mar 2009 officers Director appointed mr david dunn 2 Buy now
20 Mar 2009 officers Director appointed mr david miller weir 2 Buy now
18 Mar 2009 officers Secretary appointed mr graham neil lawrence 2 Buy now
18 Mar 2009 officers Director appointed mr graham neil lawrence 2 Buy now
18 Mar 2009 officers Director appointed mr richard michael anderson 1 Buy now
02 Mar 2009 officers Appointment terminated director peter valaitis 1 Buy now
02 Mar 2009 incorporation Incorporation Company 13 Buy now