- Company Overview for SAXONHUS HOLDINGS LTD (11834136)
- Filing history for SAXONHUS HOLDINGS LTD (11834136)
- People for SAXONHUS HOLDINGS LTD (11834136)
- More for SAXONHUS HOLDINGS LTD (11834136)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2020 | DS01 | Application to strike the company off the register | |
13 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
06 Jul 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 30 June 2020 | |
25 Jun 2020 | PSC01 | Notification of Jill Toole as a person with significant control on 31 May 2019 | |
24 Jun 2020 | PSC07 | Cessation of Philip Martin Kirby as a person with significant control on 31 May 2019 | |
24 Jun 2020 | AP01 | Appointment of Mrs Alison Burnett as a director on 31 May 2019 | |
29 May 2020 | AD01 | Registered office address changed from Peine House Hind Hill Street Heywood OL10 1JZ United Kingdom to Ebenezer House Ryecroft Newcastle-Under-Lyme ST5 2BE on 29 May 2020 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | PSC01 | Notification of Alison Burnett as a person with significant control on 18 April 2019 | |
10 May 2019 | PSC07 | Cessation of Jill Toole as a person with significant control on 14 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
19 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-19
|