SANO SCHOOL OF CULINARY MEDICINE LIMITED
Company number 09020502
- Company Overview for SANO SCHOOL OF CULINARY MEDICINE LIMITED (09020502)
- Filing history for SANO SCHOOL OF CULINARY MEDICINE LIMITED (09020502)
- People for SANO SCHOOL OF CULINARY MEDICINE LIMITED (09020502)
- More for SANO SCHOOL OF CULINARY MEDICINE LIMITED (09020502)
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) |
---|---|---|---|
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mrs Heather Richards on 23 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Dale James Pinnock on 23 November 2017 | |
22 Oct 2017 | CH01 | Director's details changed for Mr Doug Richards on 22 October 2017 | |
22 Oct 2017 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 11-13 Charlotte Street Charlotte Street London W1T 1RH on 22 October 2017 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
07 Apr 2017 | AD01 | Registered office address changed from 12-14 Union Street London SE1 1SZ England to Hays Galleria 1 Hays Lane London SE1 2rd on 7 April 2017 | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Sep 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Mr Dale James Pinnock on 30 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 1 Chapel Lane Wicken Ely Cambs CB7 5XZ United Kingdom to 12-14 Union Street London SE1 1SZ on 30 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Doug Richards as a director on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Dale James Pinnock on 30 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Mrs Heather Richards as a director on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Dale James Pinnock on 30 August 2016 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | AD01 | Registered office address changed from 123 Waterbeach Road Landbeach Cambridge CB25 9FA to 1 Chapel Lane Wicken Ely Cambs CB7 5XZ on 10 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Dale James Pinnock on 10 November 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued |