- Company Overview for MY SANCTUM LIMITED (07667186)
- Filing history for MY SANCTUM LIMITED (07667186)
- People for MY SANCTUM LIMITED (07667186)
- More for MY SANCTUM LIMITED (07667186)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2014 | DS01 | Application to strike the company off the register | |
08 Jul 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
14 May 2013 | AA | Accounts made up to 30 September 2012 | |
14 Jun 2012 | CERTNM |
Company name changed snh trading LIMITED\certificate issued on 14/06/12
|
|
14 Jun 2012 | AD01 | Registered office address changed from 40 Fitzjohn Avenue Barnet Hertfordshire EN5 2HW United Kingdom on 14 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 17 Jesmond Way Stanmore Middlesex HA7 4QR United Kingdom on 14 June 2012 | |
14 Jun 2012 | AP01 | Appointment of Mrs Jessica Blanche Goodman as a director | |
14 Jun 2012 | AP01 | Appointment of Mrs Jessica Blanche Goodman as a director on 14 June 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Suzanne Goodman as a director on 14 June 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Rachel Jane Goodman as a director on 14 June 2012 | |
14 Jun 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
13 Jun 2011 | NEWINC | Incorporation |