Advanced company searchLink opens in new window

SANGUITRAC LIMITED

Company number 07883121

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
04 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 August 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
03 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
23 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
18 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
03 May 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
07 Jun 2012 AD01 Registered office address changed from C/O Knowles Warwick 183 Fraser Road Sheffield South Yorkshire S8 0JP United Kingdom on 7 June 2012
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
01 Mar 2012 AD01 Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 1 March 2012
01 Mar 2012 AP01 Appointment of Professor John Tennison Reilly as a director
24 Jan 2012 CERTNM Company name changed qsense LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
15 Dec 2011 NEWINC Incorporation