SENSE CHECKERS LTD
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
22/07/2122 July 2021 | Registered office address changed from Suite 135 the Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU England to Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB on 2021-07-22 |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 64 WESSEX WAY MAIDENHEAD SL6 3DH ENGLAND |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM LEECH |
19/05/2019 May 2020 | CESSATION OF MLADEN BLAGA AS A PSC |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MLADEN BLAGA |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR MICHAEL WILLIAM LEECH |
06/11/196 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company