- Company Overview for CRUZ AND SANDERS R.E. LIMITED (06124770)
- Filing history for CRUZ AND SANDERS R.E. LIMITED (06124770)
- People for CRUZ AND SANDERS R.E. LIMITED (06124770)
- More for CRUZ AND SANDERS R.E. LIMITED (06124770)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
26 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
24 Oct 2019 | AP01 | Appointment of Mr Souleymane Soumahoro as a director on 15 July 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Anne Rose Stagg as a director on 15 July 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 15 July 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Suite 1, 37 Panton Street London SW1Y 4EA on 24 October 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Alberto Rinaldi as a person with significant control on 6 April 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Zinya Patel as a director on 8 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mrs Anne Rose Stagg as a director on 8 October 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
22 Apr 2016 | CH01 | Director's details changed for Mrs Zinya Patel on 7 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AP01 | Appointment of Mrs Zinya Patel as a director on 23 February 2016 |