SENSORVALE LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM, CANADA HOUSE BUSINESS CENTRE ROOM 203, 272 FIELD END ROAD, EASCOTE, MIDDLESEX, HA4 9NA, UNITED KINGDOM

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJURAN KATHIRAMALI

View Document

31/01/1831 January 2018 COMPANY RESTORED ON 31/01/2018

View Document

05/12/175 December 2017 STRUCK OFF AND DISSOLVED

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MAJURAN KATHIRAMALAI

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM, WOODBERRY HOUSE 2 WOODBERRY GROVE, FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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