- Company Overview for THE SANCTUM PERSONAL DEVELOPMENT LIMITED (04285176)
- Filing history for THE SANCTUM PERSONAL DEVELOPMENT LIMITED (04285176)
- People for THE SANCTUM PERSONAL DEVELOPMENT LIMITED (04285176)
- Charges for THE SANCTUM PERSONAL DEVELOPMENT LIMITED (04285176)
- Insolvency for THE SANCTUM PERSONAL DEVELOPMENT LIMITED (04285176)
- More for THE SANCTUM PERSONAL DEVELOPMENT LIMITED (04285176)
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) |
---|---|---|---|
17 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2015 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom to 37 Sun Street London EC2M 2PL on 9 February 2015 | |
07 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2014 | TM01 | Termination of appointment of David Spencer Cheesman as a director on 14 May 2014 | |
06 Jun 2014 | TM02 | Termination of appointment of David Spencer Cheesman as a secretary on 14 May 2014 | |
06 Jun 2014 | AP03 | Appointment of Mr Neil Cobbold as a secretary on 14 May 2014 | |
06 Jun 2014 | AP01 | Appointment of Mr Neil Cobbold as a director on 14 May 2014 | |
15 May 2014 | AP01 | Appointment of Miss Danielle Byatt as a director on 14 May 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Peter Paul George as a director on 21 April 2014 | |
27 Nov 2013 | AP01 | Appointment of Mr Peter Paul George as a director on 22 November 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of Mark Edward Thorpe as a director on 18 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
13 Sep 2012 | AP03 | Appointment of Mr David Spencer Cheesman as a secretary on 23 July 2012 | |
13 Sep 2012 | AP01 | Appointment of Mr David Spencer Cheesman as a director on 23 July 2012 | |
13 Sep 2012 | AP01 | Appointment of Mr Mark Edward Thorpe as a director on 23 July 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Paul Brent Urwin as a director on 23 July 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Owain James Shepherd as a director on 23 July 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Tim Elster as a director on 23 July 2012 |