SENTINEL PROJECTS LIMITED

6 Wynborne Close, Cambridge, CB4 2DR, England
StatusDISSOLVED
Company No.07940307
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 2 months, 24 days

SUMMARY

SENTINEL PROJECTS LIMITED is an dissolved private limited company with number 07940307. It was incorporated 12 years, 5 months, 5 days ago, on 07 February 2012 and it was dissolved 1 year, 2 months, 24 days ago, on 18 April 2023. The company address is 6 Wynborne Close, Cambridge, CB4 2DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-27

New date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Mr. Robert Mark Fletcher Rogers

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2016

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-13

Officer name: Mr Robert Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: 155 Kennington Park Road London SE11 4JJ

New address: 6 Wynborne Close Cambridge CB4 2DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Jocasta Thomas

Termination date: 2014-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Jocasta Thomas

Termination date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D ENTERTAINMENT DISTRIBUTION LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:05974610
Status:ACTIVE
Category:Private Limited Company

HOMETOMOVE LIMITED

3 CHURCH PLACE,MITCHAM,CR4 3HY

Number:10587950
Status:ACTIVE
Category:Private Limited Company

INTAPULSE INTERNATIONAL LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:04194925
Status:ACTIVE
Category:Private Limited Company

LOCK 49 LTD

CANAL COTTAGE NEW ROAD,BERKHAMSTED,HP4 1LN

Number:11366138
Status:ACTIVE
Category:Private Limited Company

LUXURY VILLAS & YACHTS LIMITED

102 FULHAM PALACE ROAD,LONDON,W6 9PL

Number:10227128
Status:ACTIVE
Category:Private Limited Company

PG DORMANT (NO 6) LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:00165018
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