- Company Overview for SANKEN ELECTRIC EUROPE LIMITED (12530898)
- Filing history for SANKEN ELECTRIC EUROPE LIMITED (12530898)
- People for SANKEN ELECTRIC EUROPE LIMITED (12530898)
- More for SANKEN ELECTRIC EUROPE LIMITED (12530898)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2024 | DS01 | Application to strike the company off the register | |
23 Dec 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2023 | |
25 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Oct 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Craig Roy Timmings as a director on 30 June 2023 | |
31 May 2023 | AP01 | Appointment of Ms Kristine Morgan Ekstrand as a director on 15 May 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Ralph Albert Rauterkus on 24 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey KT16 0RS United Kingdom to Lyndum House 12 High Street Petersfield GU32 3JG on 14 April 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
17 Mar 2023 | TM01 | Termination of appointment of James William Moore Ii as a director on 1 March 2023 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 25 March 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Ralph Albert Raukerkus on 26 May 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Ralph Albert Raukerkus as a director on 26 May 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Weybridge Surrey KT15 2HJ England to 3000 Hillswood Drive Hillswood Business Park Chertsey KT16 0RS on 6 June 2022 | |
27 May 2022 | TM01 | Termination of appointment of Kurt Dieter Walter as a director on 24 May 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from 5th Floor 22 Eastcheap London EC3M 1EU England to 500 Bourne Business Park 5 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 1 December 2021 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 26 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Mr Kojiro Hatano on 24 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Kurt Dieter Walter on 24 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr James William Moore Ii on 24 March 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Craig Roy Timmings as a director on 7 January 2021 |