Advanced company searchLink opens in new window

DI SANTI LIMITED

Company number 11220043

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)
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