Advanced company searchLink opens in new window

SANCTUM OUTSIDE LIMITED

Company number 07984332

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 LIQ10 Removal of liquidator by court order
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 12 October 2019
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 12 October 2018
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 12 October 2017
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 October 2016
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 12 October 2015
06 Nov 2014 AD01 Registered office address changed from 36 Bridle Lane London W1F 9BZ to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 6 November 2014
04 Nov 2014 600 Appointment of a voluntary liquidator
04 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-13
29 Oct 2014 4.20 Statement of affairs with form 4.19
29 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2014 DS01 Application to strike the company off the register
11 Aug 2014 TM02 Termination of appointment of Sharon Evelyn Atalay as a secretary on 29 July 2014
11 Jun 2014 AA Accounts for a small company made up to 31 December 2012
20 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
04 Jun 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 May 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
23 Oct 2012 TM01 Termination of appointment of Paul Burton as a director
09 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)