Advanced company searchLink opens in new window

SANCTUARY CARE (GEFFEN) LIMITED

Company number 06788932

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Sep 2020 SH19 Statement of capital on 3 September 2020
  • GBP 1
03 Sep 2020 SH20 Statement by Directors
03 Sep 2020 CAP-SS Solvency Statement dated 12/08/20
03 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Share premium account cancelled 12/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 2
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
02 Oct 2019 TM01 Termination of appointment of Anthony Neil King as a director on 25 September 2019
24 May 2019 AP01 Appointment of Mr Edward Henry Lunt as a director on 22 May 2019
16 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
02 Jan 2019 TM01 Termination of appointment of Craig Jon Moule as a director on 1 January 2019
02 Jan 2019 AP01 Appointment of Mr Peter John Williams as a director on 1 January 2019
16 Oct 2018 AA Full accounts made up to 31 March 2018
12 Jul 2018 RP04AP03 Second filing for the appointment of Nicole Seymour as a secretary
12 Jul 2018 RP04TM02 Second filing for the termination of Craig Moule as a secretary
29 May 2018 TM02 Termination of appointment of Craig Jon Moule as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 12/07/2018.
29 May 2018 AP03 Appointment of Mrs Nicole Seymour as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 12/07/2018.