Advanced company searchLink opens in new window

SANCUS SERVICES LIMITED

Company number 09272472

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2020 DS01 Application to strike the company off the register
24 Feb 2020 AA Full accounts made up to 31 December 2019
06 Jan 2020 TM01 Termination of appointment of Peter Alexander Rea Mcveigh as a director on 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from The Minster Building Great Tower Street London EC3R 7AG England to 3rd Floor the News Building London Bridge Street London SE1 9SG on 3 September 2019
22 Aug 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 AD01 Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to The Minster Building Great Tower Street London EC3R 7AG on 11 April 2019
09 Apr 2019 AP03 Appointment of Mrs Sarah Jane Parkin as a secretary on 1 April 2019
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
14 May 2018 AA Full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
24 Oct 2017 CH01 Director's details changed for Ms Emma Stubbs on 24 October 2017
24 Aug 2017 AP01 Appointment of Peter Alexander Rea Mcveigh as a director on 3 August 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
23 Aug 2017 TM01 Termination of appointment of Andrew Noel Whelan as a director on 3 August 2017
23 Aug 2017 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 23 August 2017
23 Aug 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
06 Dec 2016 CH01 Director's details changed for Ms Emma Stubbs on 20 October 2016
28 Oct 2016 AP01 Appointment of Mr Andrew Noel Whelan as a director on 26 September 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
23 May 2016 TM01 Termination of appointment of Marc Krombach as a director on 29 April 2016