Advanced company searchLink opens in new window

SANITAER PETER LIMITED

Company number 05245232

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2015 AD01 Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 25 September 2015
10 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014
23 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
23 Oct 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013
23 Jan 2013 AR01 Annual return made up to 2 October 2012 with full list of shareholders
22 Jan 2013 TM02 Termination of appointment of Rudolf Peter as a secretary
22 Jan 2013 TM01 Termination of appointment of Karsten Peter as a director
21 Jan 2013 AP01 Appointment of Mr. Rudolf Peter as a director
21 Jan 2013 AP01 Appointment of Mr. Rudolf Peter as a director
21 Jan 2013 TM01 Termination of appointment of Karsten Peter as a director
21 Jan 2013 TM02 Termination of appointment of Rudolf Peter as a secretary
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
20 Dec 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011
06 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders