- Company Overview for SAN HISCIO CERAMICS LTD (07674065)
- Filing history for SAN HISCIO CERAMICS LTD (07674065)
- People for SAN HISCIO CERAMICS LTD (07674065)
- More for SAN HISCIO CERAMICS LTD (07674065)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | AD01 | Registered office address changed from 11 Gillity Avenue Walsall WS5 3PH England to 42 Trinity Close Trinity Close Cannock Staffordshire WS11 0YU on 23 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | TM01 | Termination of appointment of Ion Ignat as a director on 27 November 2020 | |
01 Dec 2020 | PSC07 | Cessation of Ion Ignat as a person with significant control on 27 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Petru Iulian Purcariu as a director on 27 November 2020 | |
01 Dec 2020 | PSC01 | Notification of Petru Iulian Purcariu as a person with significant control on 27 November 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 21 Burleigh Road Wolverhampton WV3 0HJ United Kingdom to 11 Gillity Avenue Walsall WS5 3PH on 1 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
05 Jun 2020 | PSC01 | Notification of Ion Ignat as a person with significant control on 1 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Ion Ignat as a director on 1 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 June 2020 | |
05 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 21 Burleigh Road Wolverhampton WV3 0HJ on 5 June 2020 | |
05 Jun 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 1 June 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | TM01 | Termination of appointment of a director |