Advanced company searchLink opens in new window

SANA ACQUISITIONS LTD

Company number 05793751

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)
03 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
24 Sep 2019 CH03 Secretary's details changed for Thomas Kelly on 2 September 2019
18 Sep 2019 CH01 Director's details changed for Ms. Jayshri Sriram on 2 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Oliver John Bingham on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019
13 Sep 2019 CH03 Secretary's details changed for Clare Charlotte Richards on 2 September 2019
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
04 Sep 2019 PSC05 Change of details for Elq Investors, Ltd as a person with significant control on 2 September 2019
18 Jul 2019 CH01 Director's details changed for Mr Oliver John Bingham on 17 July 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
23 Jul 2018 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 23 July 2018
21 Jul 2018 LIQ01 Declaration of solvency
21 Jul 2018 600 Appointment of a voluntary liquidator
21 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
22 Jun 2018 SH20 Statement by Directors
22 Jun 2018 SH19 Statement of capital on 22 June 2018
  • GBP 1
  • EUR 1
22 Jun 2018 CAP-SS Solvency Statement dated 21/06/18
22 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2018 PSC02 Notification of Elq Investors, Ltd as a person with significant control on 15 December 2016
18 May 2018 PSC07 Cessation of Gs European Opportunities Fund Ii Gp Ltd as a person with significant control on 15 December 2016
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Ms. Jayshri Sriram as a director on 19 July 2017