- Company Overview for SANUKI LIMITED (06790863)
- Filing history for SANUKI LIMITED (06790863)
- People for SANUKI LIMITED (06790863)
- Charges for SANUKI LIMITED (06790863)
- Insolvency for SANUKI LIMITED (06790863)
- More for SANUKI LIMITED (06790863)
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) |
---|---|---|---|
07 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
06 Nov 2017 | MR01 | Registration of charge 067908630003, created on 3 November 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 2 Burton House Repton Place, White Lion Road Amersham Buckinghamshire HP7 9LP on 1 March 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
18 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 067908630002 in full | |
12 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD01 | Registered office address changed from 10-14 Accomodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 12 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr John Devitt on 1 October 2009 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AP01 | Appointment of Ms Shuko Oda as a director on 1 July 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mrs Theresa Devitt on 1 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for John Devitt on 1 June 2015 | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | SH08 | Change of share class name or designation | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Feb 2015 | AP01 | Appointment of Mrs Theresa Devitt as a director on 1 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
24 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for John Devitt on 5 March 2014 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Apr 2013 | MR01 | Registration of charge 067908630002 | |
11 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for John Devitt on 1 January 2013 |