- Company Overview for SANTPERE LIMITED (06860766)
- Filing history for SANTPERE LIMITED (06860766)
- People for SANTPERE LIMITED (06860766)
- More for SANTPERE LIMITED (06860766)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2012 | DS01 | Application to strike the company off the register | |
11 Apr 2012 | AR01 |
Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Jul 2011 | TM01 | Termination of appointment of Cornelis Van Lieburg as a director | |
01 Jul 2011 | AP01 | Appointment of Hendrik Jan De Raat as a director | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Cornelis Gerrit Van Lieburg on 13 July 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Cornelis Van Lieburg as a director | |
22 Jun 2010 | AP01 | Appointment of Mr Cornelis Gerrit Van Lieburg as a director | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
03 May 2010 | CH01 | Director's details changed for Cornelis Gerrit Van Lieburg on 27 March 2010 | |
29 Apr 2010 | AP04 | Appointment of K.C.K. Company Services Limited as a secretary | |
29 Apr 2010 | TM02 | Termination of appointment of Dj & M Secretarial Services Ltd. as a secretary | |
16 Mar 2010 | AD01 | Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 16 March 2010 | |
21 Jul 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
13 Jul 2009 | 288c | Director's Change of Particulars / cornelis van lieburg / 08/07/2009 / Post Town was: rotterdam, now: espel 8311 al; Region was: 8311 al N. A., now: ; Country was: the netherlands, now: netherlands | |
26 Jun 2009 | 288a | Director appointed cornelis gerrit van lieburg | |
26 Jun 2009 | 288b | Appointment Terminated Director olaf strasters | |
27 Mar 2009 | NEWINC | Incorporation |