- Company Overview for DI SANTI LIMITED (11220043)
- Filing history for DI SANTI LIMITED (11220043)
- People for DI SANTI LIMITED (11220043)
- Registers for DI SANTI LIMITED (11220043)
- More for DI SANTI LIMITED (11220043)
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) |
---|---|---|---|
18 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2025 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 11220043 - Companies House Default Address Cardiff CF14 8LH to Ivy Business Centre Crown Street Manchester Greater Manchester M35 9BG on 28 August 2024 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2024 | AA | Micro company accounts made up to 27 February 2023 | |
16 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2024 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
14 Feb 2024 | AD02 | Register inspection address has been changed from Ten Acre Mill Bower Street Newton Heath Manchester M40 2AF England to 30-32 C/O Little Giant Mall Knowsley Street Manchester M8 8HQ | |
13 Feb 2024 | AD04 | Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2023 | AD02 | Register inspection address has been changed from 30 Knowsley Street Manchester M8 8HQ England to Ten Acre Mill Bower Street Newton Heath Manchester M40 2AF | |
19 Sep 2023 | TM01 | Termination of appointment of Osvaldo Borges as a director on 10 September 2023 | |
19 Sep 2023 | AD03 | Register(s) moved to registered inspection location 30 Knowsley Street Manchester M8 8HQ | |
12 Sep 2023 | AD02 | Register inspection address has been changed to 30 Knowsley Street Manchester M8 8HQ | |
05 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 11220043 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023 | |
16 May 2023 | PSC01 | Notification of David Andrew Lee as a person with significant control on 16 May 2023 | |
16 May 2023 | PSC07 | Cessation of Osvaldo Borges as a person with significant control on 16 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from 12 Girvan Avenue Manchester M40 3LT England to Peters House Oxford Street Manchester M1 5AN on 16 May 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr David Andrew Lee as a director on 14 April 2023 | |
06 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued |