- Company Overview for SANFERNSAND LTD (11524481)
- Filing history for SANFERNSAND LTD (11524481)
- People for SANFERNSAND LTD (11524481)
- More for SANFERNSAND LTD (11524481)
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
|