Advanced company searchLink opens in new window

SANFERNSAND LTD

Company number 11524481

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2023 DS01 Application to strike the company off the register
16 Oct 2023 AA Micro company accounts made up to 5 April 2023
07 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
19 May 2023 AD01 Registered office address changed from 24 Rose Street Newport NP20 5FD United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on 19 May 2023
03 Nov 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
07 Oct 2022 AA Micro company accounts made up to 5 April 2022
05 Jan 2022 AA Micro company accounts made up to 5 April 2021
27 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
20 Apr 2021 PSC07 Cessation of Michael Wolfendale as a person with significant control on 15 January 2019
04 Nov 2020 AA Micro company accounts made up to 5 April 2020
28 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
25 Nov 2019 PSC01 Notification of Marjorie Ambrocio as a person with significant control on 29 January 2019
22 Nov 2019 AD01 Registered office address changed from Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY to 24 Rose Street Newport NP20 5FD on 22 November 2019
30 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
21 Mar 2019 AA01 Current accounting period shortened from 31 August 2019 to 5 April 2019
22 Jan 2019 TM01 Termination of appointment of Michael Wolfendale as a director on 15 January 2019
22 Jan 2019 AP01 Appointment of Ms Marjorie Ambrocio as a director on 15 January 2019
14 Jan 2019 AD01 Registered office address changed from 1 Ascot Walk Salford M6 6EW United Kingdom to Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY on 14 January 2019
20 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted