- Company Overview for SANITISER EXPRESS LTD (SC580037)
- Filing history for SANITISER EXPRESS LTD (SC580037)
- People for SANITISER EXPRESS LTD (SC580037)
- More for SANITISER EXPRESS LTD (SC580037)
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) |
---|---|---|---|
10 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2024 | TM01 | Termination of appointment of Robin Archibald as a director on 5 September 2024 | |
29 Aug 2024 | PSC01 | Notification of Christopher Dibden as a person with significant control on 29 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Christopher Dibden as a director on 29 August 2024 | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | RP05 | Registered office address changed to PO Box 24072, Sc580037 - Companies House Default Address, Edinburgh, EH3 1FD on 26 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
15 Dec 2022 | PSC01 | Notification of Kenneth Wilson as a person with significant control on 15 December 2022 | |
15 Dec 2022 | PSC07 | Cessation of Kenneth Wilson as a person with significant control on 15 December 2022 | |
14 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Jul 2022 | AD01 | Registered office address changed from Unit 39 Mackintosh Place South Newmoor Industrial Estate Irvine KA11 4JT Scotland to 4 Kelvin Avenue Kilwinning KA13 6PS on 12 July 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
30 May 2022 | AD01 | Registered office address changed from 4 Kelvin Avenue Nethermains Industrial Estate Kilwinning KA13 6PS Scotland to Unit 39 Mackintosh Place South Newmoor Industrial Estate Irvine KA11 4JT on 30 May 2022 | |
27 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2022 | AA | Micro company accounts made up to 31 October 2020 | |
15 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | PSC03 | Notification of Kenneth Wilson as a person with significant control on 21 April 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
05 May 2021 | PSC07 | Cessation of Robin Archibald as a person with significant control on 21 April 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 |