- Company Overview for HOUSE OF SANTON LIMITED (08356576)
- Filing history for HOUSE OF SANTON LIMITED (08356576)
- People for HOUSE OF SANTON LIMITED (08356576)
- More for HOUSE OF SANTON LIMITED (08356576)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2024 | TM01 | Termination of appointment of Cecilia Anita Bradshaw as a director on 19 October 2024 | |
15 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Feb 2023 | AA | Micro company accounts made up to 31 January 2022 | |
09 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2022 | AD01 | Registered office address changed from 14 st. Vincent Crescent Waterlooville PO8 9JD England to International House, 12 Constance Street Constance Street London E16 2DQ on 11 December 2022 | |
03 Jan 2022 | PSC04 | Change of details for Mr. Claus Jørgen Santon as a person with significant control on 30 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
24 Aug 2020 | AD01 | Registered office address changed from 3 Fore Street Shaldon Devon TQ14 0DZ England to 14 st. Vincent Crescent Waterlooville PO8 9JD on 24 August 2020 | |
10 Dec 2019 | PSC01 | Notification of Claus Jørgen Santon as a person with significant control on 9 December 2019 | |
09 Dec 2019 | PSC07 | Cessation of Henrik Blicher Hansen as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
09 Dec 2019 | AP01 | Appointment of Mr. Claus Jørgen Santon as a director on 9 December 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates |