Advanced company searchLink opens in new window

SANROSE LIMITED

Company number 07941361

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)
04 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2020 AD01 Registered office address changed from 110 Carlton Avenue East Wembley Middlesex HA9 8LY to The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 24 October 2020
19 Oct 2020 LIQ01 Declaration of solvency
19 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-11
19 Oct 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 CH01 Director's details changed for Ms Sadhna Kothari-Mehta on 9 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Aug 2014 AD01 Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 5 August 2014
24 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Sadhna Kothari-Mehta on 23 November 2012
08 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)