- Company Overview for SANCO HOLDING LTD (08025851)
- Filing history for SANCO HOLDING LTD (08025851)
- People for SANCO HOLDING LTD (08025851)
- More for SANCO HOLDING LTD (08025851)
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) |
---|---|---|---|
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
21 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
03 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
14 Jul 2016 | AP04 | Appointment of Sanco Dataform Ltd as a secretary on 1 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | TM02 | Termination of appointment of Bcs Business Consulting & Solutions Ltd as a secretary on 1 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 35 Lyndhurst Ave Twickenham TW2 6BQ to Craven House 40-44 Uxbridge Road London W5 2BS on 1 June 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
12 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AD01 | Registered office address changed from 35 Lyndhurst Ave Twickenham TW2 6BQ on 7 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH04 | Secretary's details changed for Bcs Business Consulting & Solutions Ltd on 21 January 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 April 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Sabine Auersperg as a director | |
29 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Sep 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
21 Aug 2013 | AP01 | Appointment of Ms Sabine Verena Atlanta Auersperg as a director | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
05 Apr 2013 | AD01 | Registered office address changed from 30-38 Baldwin Street 20 Apollo Apartment Bristol Gbr BS1 1NR England on 5 April 2013 |