Advanced company searchLink opens in new window

SANAV LIMITED

Company number 08877700

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 AD01 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 8 March 2023
28 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
03 Feb 2021 PSC04 Change of details for Mrs Gladys Maria Smith as a person with significant control on 3 February 2021
03 Feb 2021 CH01 Director's details changed for Mrs Gladys Maria Smith on 3 February 2021
05 Jun 2020 AD01 Registered office address changed from Flat 14, the Boat House Waterside Marina Brightlingsea Colchester CO7 0GA England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 5 June 2020
04 Jun 2020 AD01 Registered office address changed from The Grannery, Old House Old House Road Great Horkesley Colchester Essex CO6 4EQ England to Flat 14, the Boat House Waterside Marina Brightlingsea Colchester CO7 0GA on 4 June 2020
25 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Aug 2019 AD01 Registered office address changed from 29 Grantham Road Great Horkesley Colchester Essex CO6 4TU to The Grannery, Old House Old House Road Great Horkesley Colchester Essex CO6 4EQ on 13 August 2019
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Apr 2018 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Nov 2016 AA01 Previous accounting period shortened from 30 April 2016 to 29 February 2016