Download leads from Nexok and grow your business. Find out more

Senvio Limited

Documents

Total Documents20
Total Pages80

Filing History

18 October 2022Final Gazette dissolved via compulsory strike-off
14 May 2022Compulsory strike-off action has been suspended
5 April 2022First Gazette notice for compulsory strike-off
8 November 2021Satisfaction of charge 115512200001 in full
15 October 2021Confirmation statement made on 2 September 2021 with no updates
29 October 2020Registration of charge 115512200002, created on 29 October 2020
7 October 2020Termination of appointment of Rodney Wilson Prescott as a director on 6 October 2020
7 October 2020Appointment of Mr Graeme Clive Boiardini as a director on 7 October 2020
7 October 2020Confirmation statement made on 2 September 2020 with no updates
1 September 2020Micro company accounts made up to 30 September 2019
17 March 2020Termination of appointment of Adam Michael Kain as a director on 10 March 2020
2 September 2019Confirmation statement made on 2 September 2019 with updates
18 February 2019Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to The Old Chapel Union Way Witney OX28 6HD on 18 February 2019
14 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 100
13 February 2019Appointment of Mr Matthew Daniel Thomas Donegan as a director on 13 February 2019
13 February 2019Notification of Matthew Daniel Thomas Donegan as a person with significant control on 13 February 2019
13 February 2019Cessation of Rodney Wilson Prescott as a person with significant control on 13 February 2019
13 February 2019Appointment of Mr Adam Michael Kain as a director on 13 February 2019
3 December 2018Registration of charge 115512200001, created on 23 November 2018
4 September 2018Incorporation
Statement of capital on 2018-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing