- Company Overview for SANOODI LIMITED (06117715)
- Filing history for SANOODI LIMITED (06117715)
- People for SANOODI LIMITED (06117715)
- More for SANOODI LIMITED (06117715)
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 Oct 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
17 Oct 2012 | TM01 | Termination of appointment of Rhys Davies as a director | |
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
16 Jun 2010 | AD01 | Registered office address changed from Technium Cast Parc Menai Business Park Bangor Gwynedd LL57 4HJ on 16 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Rhys Cathan Davies on 20 February 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Dyfan Tudur Williams on 20 February 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Anthony John Patrick Williams on 20 February 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 20/02/09; full list of members | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Oct 2008 | 363a | Return made up to 20/02/08; full list of members | |
06 Oct 2008 | 288c | Director and secretary's change of particulars / dyfan williams / 31/05/2008 | |
06 Jun 2007 | 288a | New director appointed | |
17 May 2007 | RESOLUTIONS |
Resolutions
|
|
11 May 2007 | 88(2)R | Ad 16/03/07--------- £ si 1750@1=1750 £ ic 8750/10500 | |
21 Apr 2007 | 287 | Registered office changed on 21/04/07 from: 15 victoria park bangor gwynedd LL57 2EW | |
13 Apr 2007 | 288a | New director appointed | |
03 Apr 2007 | SA | Statement of affairs |