Advanced company searchLink opens in new window

SANACONSULTING LIMITED

Company number 08857443

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
28 Sep 2015 TM01 Termination of appointment of Agnieszka Danuta Gruszczynska as a director on 25 September 2015
28 Sep 2015 AP01 Appointment of Mr Peter Knappertsbusch as a director on 25 September 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 462
01 Jul 2015 AP01 Appointment of Ms Agnieszka Danuta Gruszczynska as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Kurt Rieder as a director on 30 June 2015
29 Jun 2015 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 15 June 2015
23 Jun 2015 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 201a Victoria Street London SW1E 5NE on 23 June 2015
14 Mar 2015 CERTNM Company name changed WEA38 komplementaer LTD.\certificate issued on 14/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
28 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 462
10 Dec 2014 AP01 Appointment of Mr. Kurt Rieder as a director on 10 December 2014
10 Dec 2014 TM01 Termination of appointment of Ulla Maria Scheumann as a director on 10 December 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 462
10 Jul 2014 AP01 Appointment of Ms. Ulla Maria Scheumann as a director
10 Jul 2014 TM01 Termination of appointment of Jochen Huels as a director
23 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted