SENDRA LTD

07623693
THE COUNTING HOUSE TOWER BUILDINGS WADE HOUSE ROAD SHELF HX3 7PB

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Annual Accounts 2 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 accounts Annual Accounts 2 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 2 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 accounts Annual Accounts 2 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 2 Buy now
24 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2012 resolution Resolution 1 Buy now
06 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
13 Oct 2011 officers Appointment of director (Ms Julia Garcia Revilla) 2 Buy now
12 Oct 2011 capital Return of Allotment of shares 3 Buy now
12 Oct 2011 officers Appointment of director (Mr Paul Anthony Burke) 2 Buy now
12 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2011 officers Termination of appointment of director (John Paton) 1 Buy now
05 May 2011 incorporation Incorporation Company 14 Buy now