Advanced company searchLink opens in new window

SANCTUARY RECORDS LIMITED

Company number 02694276

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
06 Nov 2014 CH01 Director's details changed for Maximilian Dressendoerfer on 17 October 2014
05 Nov 2014 CH01 Director's details changed for Mr Mark David Ranyard on 17 October 2014
29 Sep 2014 AA Accounts made up to 31 December 2013
28 Aug 2014 SH20 Statement by directors
28 Aug 2014 SH19 Statement of capital on 28 August 2014
  • GBP 1
28 Aug 2014 CAP-SS Solvency statement dated 27/08/14
28 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2014 AD02 Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB
14 Aug 2014 AD03 Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB
01 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
10 Sep 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013
23 May 2013 AP01 Appointment of Mr Mark David Ranyard as a director on 30 April 2013
23 May 2013 AP01 Appointment of Maximilian Dressendoerfer as a director on 30 April 2013
23 May 2013 AP01 Appointment of John Leslie Dobinson as a director on 30 April 2013
23 May 2013 TM01 Termination of appointment of Timothy Spencer Smith as a director on 30 April 2013
10 May 2013 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013
25 Apr 2013 AA Accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Richard Michael Constant as a director on 21 November 2012
21 Nov 2012 TM01 Termination of appointment of Andrew Brown as a director on 21 November 2012
21 Nov 2012 TM02 Termination of appointment of Abolanle Abioye as a secretary on 21 November 2012
21 Nov 2012 AP01 Appointment of Timothy Spencer Smith as a director on 21 November 2012