AFRICAN SENTINEL AND SOLUTIONS LIMITED

16 Stratford Place 16 Stratford Place, London, W1C 1BF, England
StatusACTIVE
Company No.08252765
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

AFRICAN SENTINEL AND SOLUTIONS LIMITED is an active private limited company with number 08252765. It was incorporated 11 years, 8 months, 19 days ago, on 15 October 2012. The company address is 16 Stratford Place 16 Stratford Place, London, W1C 1BF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: 7 Stratford Place C/O Schindlers (Uk) Ltd., Suite 5.02 London W1C 1AY England

New address: 16 Stratford Place 2nd Floor London W1C 1BF

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

Old address: 7 C/O Schindlers (Uk) Ltd. Stratford Place London W1C 1AY England

New address: 7 Stratford Place C/O Schindlers (Uk) Ltd., Suite 5.02 London W1C 1AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: C/O Schindlers (Uk) Limited 94-96 Wigmore Street London W1U 3RF

New address: 7 C/O Schindlers (Uk) Ltd. Stratford Place London W1C 1AY

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amber Maria Witteman

Termination date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roland Emile Alexandre Jacquard

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flagstaff International Investments Ltd

Cessation date: 2017-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Ms Mandy Feldman

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Amber Maria Witteman

Appointment date: 2016-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Goodman

Termination date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tanya Goodman

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCS TESTING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09107021
Status:ACTIVE
Category:Private Limited Company

CR3DIT LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11011875
Status:ACTIVE
Category:Private Limited Company

DLB THERAPY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09990049
Status:ACTIVE
Category:Private Limited Company

EXPEDITE TEST SOLUTIONS LIMITED

YORK COTTAGE HILLSIDE ROAD,ALDERSHOT,GU12 5BJ

Number:06433608
Status:ACTIVE
Category:Private Limited Company

PEN PROPERTY MANAGEMENT LTD

3 HARDY CLOSE NELSON COURT BUSINESS CENTRE,PRESTON,PR2 2XP

Number:08913094
Status:ACTIVE
Category:Private Limited Company

R.A. STOKER LIMITED

TRANSPUTEC HOUSE,WEMBLEY,HA0 1SS

Number:11265105
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