- Company Overview for SANA ACQUISITIONS LTD (05793751)
- Filing history for SANA ACQUISITIONS LTD (05793751)
- People for SANA ACQUISITIONS LTD (05793751)
- Charges for SANA ACQUISITIONS LTD (05793751)
- Insolvency for SANA ACQUISITIONS LTD (05793751)
- More for SANA ACQUISITIONS LTD (05793751)
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) |
---|---|---|---|
03 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
24 Sep 2019 | CH03 | Secretary's details changed for Thomas Kelly on 2 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Ms. Jayshri Sriram on 2 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Oliver John Bingham on 2 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 | |
13 Sep 2019 | CH03 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2019 | |
04 Sep 2019 | PSC05 | Change of details for Elq Investors, Ltd as a person with significant control on 2 September 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Oliver John Bingham on 17 July 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
23 Jul 2018 | AD01 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 23 July 2018 | |
21 Jul 2018 | LIQ01 | Declaration of solvency | |
21 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | SH20 | Statement by Directors | |
22 Jun 2018 | SH19 |
Statement of capital on 22 June 2018
|
|
22 Jun 2018 | CAP-SS | Solvency Statement dated 21/06/18 | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | PSC02 | Notification of Elq Investors, Ltd as a person with significant control on 15 December 2016 | |
18 May 2018 | PSC07 | Cessation of Gs European Opportunities Fund Ii Gp Ltd as a person with significant control on 15 December 2016 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | AP01 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 |