- Company Overview for SAN AND SONS LIMITED (01344765)
- Filing history for SAN AND SONS LIMITED (01344765)
- People for SAN AND SONS LIMITED (01344765)
- More for SAN AND SONS LIMITED (01344765)
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
|
|
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
|
|
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
|