Advanced company searchLink opens in new window

SAN AND SONS LIMITED

Company number 01344765

Filter by category

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2020 AA Micro company accounts made up to 31 May 2020
10 Jun 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 May 2020
01 Apr 2020 AA Micro company accounts made up to 30 November 2019
31 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
05 Jun 2019 AA Micro company accounts made up to 30 November 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
01 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
15 Sep 2015 CH01 Director's details changed for Mr Aaron San on 28 August 2014
15 Sep 2015 AP01 Appointment of Mr Daniel Mark San as a director on 1 September 2013
15 Sep 2015 AD01 Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mrs Rosemary Zoe San on 28 August 2014
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
03 Sep 2014 CH03 Secretary's details changed for Mrs Rosemary Zoe San on 2 September 2014
03 Sep 2014 CH01 Director's details changed for Mrs Rosemary Zoe San on 2 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000