SENSEPOST NEWCO LIMITED

08752817
SECUREDATA HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE ME16 9NT

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
03 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 officers Termination of appointment of director (Rajesh Prabhudas Nagevadia) 1 Buy now
03 May 2017 accounts Annual Accounts 15 Buy now
13 Dec 2016 officers Appointment of director (Mr Ian Christopher Brown) 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2016 accounts Annual Accounts 13 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 accounts Annual Accounts 12 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 mortgage Registration of a charge 48 Buy now
08 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
07 Jan 2014 resolution Resolution 3 Buy now
02 Jan 2014 capital Return of Allotment of shares 3 Buy now
02 Jan 2014 officers Appointment of director (Mr Jaco Van Graan) 2 Buy now
02 Jan 2014 officers Appointment of director (Mr Charl Van Der Walt) 2 Buy now
16 Nov 2013 mortgage Registration of a charge 85 Buy now
14 Nov 2013 resolution Resolution 3 Buy now
01 Nov 2013 officers Termination of appointment of director (Keith Davidson) 1 Buy now
01 Nov 2013 officers Appointment of director (Mr Rajesh Prabhudas Nagevadia) 2 Buy now
30 Oct 2013 officers Appointment of director (Mr Keith Robert Davidson) 2 Buy now
29 Oct 2013 incorporation Incorporation Company 15 Buy now