Advanced company searchLink opens in new window

SANTINO DEMETRIOU LIMITED

Company number 07383703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
30 Mar 2016 AD01 Registered office address changed from Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Hertfordshire AL7 1TS on 30 March 2016
29 Mar 2016 4.70 Declaration of solvency
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
25 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Apr 2015 CH01 Director's details changed for Mr Santino Demetriou on 1 April 2015
29 Sep 2014 AD01 Registered office address changed from 1St Floor, Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS to Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE on 29 September 2014
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 100
12 Nov 2010 AP03 Appointment of Julie Demetriou as a secretary
12 Nov 2010 AP01 Appointment of Santino Demetriou as a director
22 Sep 2010 TM01 Termination of appointment of Ela Shah as a director
22 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted