Advanced company searchLink opens in new window

SANTIAGO HARBOUR LIMITED

Company number 08777304

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2017 TM01 Termination of appointment of Declan Thomas Kenny as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Philip Michael Broomhead as a director on 1 February 2017
02 Feb 2017 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 1 February 2017
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
11 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
05 Mar 2014 AD01 Registered office address changed from 7 Durweston Street London W1H 1EN England on 5 March 2014
13 Jan 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
15 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted