Advanced company searchLink opens in new window

SAN MARCO FACILITIES MANAGEMENT LIMITED

Company number 12799875

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2023 DS01 Application to strike the company off the register
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
24 Feb 2023 PSC04 Change of details for Mr Stephen Dean Ashley Connell as a person with significant control on 20 December 2022
24 Feb 2023 CH01 Director's details changed for Mr Stephen Dean Ashley Connell on 20 December 2022
24 Feb 2023 AD01 Registered office address changed from 58 Castle Street Swanscombe DA10 0HN England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 24 February 2023
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 AA Micro company accounts made up to 31 August 2021
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 AP01 Appointment of Mr Stephen Dean Ashley Connell as a director on 2 January 2022
29 Mar 2022 PSC01 Notification of Stephen Dean Ashley Connell as a person with significant control on 2 January 2022
29 Mar 2022 PSC07 Cessation of Aziz Abdul as a person with significant control on 2 January 2022
29 Mar 2022 AD01 Registered office address changed from 24 Tarrington Close London SW16 1LS England to 58 Castle Street Swanscombe DA10 0HN on 29 March 2022
29 Mar 2022 TM01 Termination of appointment of Aziz Abdul as a director on 2 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
31 Jan 2022 PSC01 Notification of Aziz Abdul as a person with significant control on 10 October 2021
31 Jan 2022 AP01 Appointment of Mr Aziz Abdul as a director on 10 October 2021
31 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 24 Tarrington Close London SW16 1LS on 31 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022
23 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 23 November 2021
23 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 23 November 2021
21 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates