- Company Overview for SANCUS SERVICES LIMITED (09272472)
- Filing history for SANCUS SERVICES LIMITED (09272472)
- People for SANCUS SERVICES LIMITED (09272472)
- More for SANCUS SERVICES LIMITED (09272472)
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
|
|
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 |