- Company Overview for SANITAER PETER LIMITED (05245232)
- Filing history for SANITAER PETER LIMITED (05245232)
- People for SANITAER PETER LIMITED (05245232)
- More for SANITAER PETER LIMITED (05245232)
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
|
|
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
|
|
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 |