Advanced company searchLink opens in new window

SANCTUM BUSINESS SERVICES LIMITED

Company number 05658671

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 May 2010 AP03 Appointment of Mr Jason Mark Clegg as a secretary
06 May 2010 TM01 Termination of appointment of Kathryn Graham as a director
06 May 2010 TM02 Termination of appointment of Beverley Scotland Judd as a secretary
11 Mar 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
11 Mar 2010 AD02 Register inspection address has been changed
18 Jan 2010 AD01 Registered office address changed from 31 Rutland Road Lo0Ng Wood Huddersfield West Yorkshire HD3 4RA on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Kathryn Jayne Graham on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Jason Mark Clegg on 18 January 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2009 AP01 Appointment of Jason Mark Clegg as a director
29 May 2009 287 Registered office changed on 29/05/2009 from the media centre northumberland street huddersfield west yorkshire HD1 1RL
15 Apr 2009 MA Memorandum and Articles of Association
09 Apr 2009 CERTNM Company name changed one five technologies LIMITED\certificate issued on 14/04/09
19 Jan 2009 363a Return made up to 20/12/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Jan 2008 363a Return made up to 20/12/07; full list of members
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Mar 2007 288b Director resigned
30 Jan 2007 288a New director appointed
23 Jan 2007 363s Return made up to 20/12/06; full list of members
23 Jan 2007 363(288) Director's particulars changed
20 Dec 2005 NEWINC Incorporation