- Company Overview for SANTAREL LTD (09250396)
- Filing history for SANTAREL LTD (09250396)
- People for SANTAREL LTD (09250396)
- More for SANTAREL LTD (09250396)
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) |
---|---|---|---|
03 Oct 2024 | AA | Micro company accounts made up to 30 December 2023 | |
09 May 2024 | DS02 | Withdraw the company strike off application | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2024 | DS01 | Application to strike the company off the register | |
12 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
13 Sep 2023 | AP03 | Appointment of Mr John Clive Andrews as a secretary on 1 September 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of John Clive Andrews as a director on 31 August 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA England to 14 Hackwood Robertsbridge TN32 5ER on 24 August 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
12 Jan 2023 | AP01 | Appointment of Mr Thierry Maurice Ezeghelian as a director on 1 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Dominique Fauve as a director on 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
22 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
23 Sep 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 30 December 2021 | |
20 Jan 2021 | PSC02 | Notification of Group of Mergens Laboratories Ltd as a person with significant control on 6 April 2016 | |
20 Jan 2021 | PSC01 | Notification of Dominique Fauve as a person with significant control on 6 April 2016 | |
20 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 January 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Aug 2020 | AD01 | Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA on 10 August 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to 36 Whitefriars Street London EC4Y 8BQ on 7 April 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates |