- Company Overview for SANI-DUCT LIMITED (02488066)
- Filing history for SANI-DUCT LIMITED (02488066)
- People for SANI-DUCT LIMITED (02488066)
- Charges for SANI-DUCT LIMITED (02488066)
- More for SANI-DUCT LIMITED (02488066)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2022 | DS01 | Application to strike the company off the register | |
01 Dec 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
05 Aug 2021 | PSC07 | Cessation of Sani Duct Installations Limited as a person with significant control on 20 December 2018 | |
03 Aug 2021 | PSC02 | Notification of Ventilation Surveys & Services Limited as a person with significant control on 20 December 2018 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Nicholas John Umfreville on 14 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
30 Apr 2021 | CH01 | Director's details changed for Mr George Philip Friend on 29 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Mr George Philip Friend on 20 November 2020 | |
10 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
12 Jun 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
10 Jun 2019 | AP01 | Appointment of Mr Nicholas Umfreville as a director on 20 December 2018 | |
10 Jun 2019 | TM02 | Termination of appointment of Brian Hargreaves as a secretary on 20 December 2018 | |
10 Jun 2019 | TM01 | Termination of appointment of Linda Kay Jackson as a director on 20 December 2018 | |
10 Jun 2019 | AP01 | Appointment of Mr George Philip Friend as a director on 20 December 2018 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 2 Watchmoor Park Watchmoor Road Camberley Surrey GU15 3AQ to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 3 June 2019 | |
15 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
13 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Oct 2016 | MR04 | Satisfaction of charge 1 in full |