- Company Overview for SANAV LIMITED (08877700)
- Filing history for SANAV LIMITED (08877700)
- People for SANAV LIMITED (08877700)
- Charges for SANAV LIMITED (08877700)
- More for SANAV LIMITED (08877700)
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 |