SENDA2B LIMITED

4th Floor 200 Gray's Inn Road, London, WC1X 8XZ
StatusDISSOLVED
Company No.07039101
CategoryPrivate Limited Company
Incorporated13 Oct 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 22 days

SUMMARY

SENDA2B LIMITED is an dissolved private limited company with number 07039101. It was incorporated 14 years, 9 months, 5 days ago, on 13 October 2009 and it was dissolved 3 years, 8 months, 22 days ago, on 27 October 2020. The company address is 4th Floor 200 Gray's Inn Road, London, WC1X 8XZ.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070391010001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070391010001

Charge creation date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Crowson

Termination date: 2016-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2015

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2015

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Robert Burtenshaw

Termination date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Anthony Wall

Appointment date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 12-16 Laystall Street London EC1R 4PF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Richards

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Crowson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Robert Burtenshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2010

Action Date: 13 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-13

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Total Delivery Management Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Richards

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 13 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY TRACK WORKS LIMITED

UNIT 7 COURTYARD 31,NORMANTON,WF6 1JU

Number:10150464
Status:ACTIVE
Category:Private Limited Company

CREST PROPERTIES LIMITED

86 BIRKS HOLT DRIVE,ROTHERHAM,S66 7JZ

Number:09421406
Status:ACTIVE
Category:Private Limited Company

ELAND HOMES LETTINGS LIMITED

25 JOHN STREET,SUNDERLAND,SR1 1JG

Number:09825040
Status:ACTIVE
Category:Private Limited Company

EUROPE JEWELLERS LTD

562 LEA BRIDGE ROAD,WALTHAMSTOW,E10 7DN

Number:11876815
Status:ACTIVE
Category:Private Limited Company

THE REINDEER LB LIMITED

THE REINDEER MAIN ROAD,NEWARK,NG23 5EH

Number:11526319
Status:ACTIVE
Category:Private Limited Company

THELONDONCASHMERESCARFCOMPANY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10375392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source