Advanced company searchLink opens in new window

SENTINEL WATER HOLDINGS LIMITED

Company number 08619559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 TM01 Termination of appointment of Antoni Ventura Ribal as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Christopher Paul Carpenter as a director on 7 November 2016
02 Nov 2016 DS01 Application to strike the company off the register
18 Oct 2016 TM02 Termination of appointment of Athenaeum Secretaries Limited as a secretary on 13 October 2016
05 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
29 Sep 2015 CH01 Director's details changed for Mr Christopher Paul Carpenter on 1 August 2015
10 Aug 2015 CH01 Director's details changed for Mr Antoni Ventura on 30 July 2015
04 Aug 2015 AD01 Registered office address changed from , 160 Aztec West, Almondsbury, Bristol, BS32 4TU to 290 Aztec West Bristol BS32 4SY on 4 August 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3,000
21 Jul 2015 AD03 Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY
21 Jul 2015 AD02 Register inspection address has been changed to 25 Moorgate London EC2R 6AY
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Historic an existing loan arrangements between the company and the directors be ratified for the purpose of section 197, allotment of shares be ratified, other company business 29/05/2015
10 Jun 2015 AP04 Appointment of Athenaeum Secretaries Limited as a secretary on 29 May 2015
10 Jun 2015 AP01 Appointment of Mr Antoni Ventura as a director on 29 May 2015
04 Jun 2015 TM01 Termination of appointment of Stephen James Wall as a director on 29 May 2015
04 Jun 2015 AP01 Appointment of Mr Christopher Paul Carpenter as a director on 29 May 2015
04 Jun 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
04 Jun 2015 AD01 Registered office address changed from , 457 Southchurch Road, Southend on Sea, Essex, SS1 2PH to 290 Aztec West Bristol BS32 4SY on 4 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 CH01 Director's details changed for Stephen James Wall on 4 November 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,000
18 Jul 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014