Advanced company searchLink opens in new window

SANTANA TRADING LTD

Company number 05845906

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2023 CS01 Confirmation statement made on 23 May 2022 with no updates
02 Nov 2023 PSC01 Notification of Manuel Joao De Andrade Gouveia as a person with significant control on 29 June 2016
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
22 Nov 2019 TM02 Termination of appointment of Sandra Maria Da Costa Gomes as a secretary on 21 November 2019
22 Nov 2019 TM01 Termination of appointment of Sandra Maria Da Costa Gomes as a director on 21 November 2019
10 Jul 2019 PSC07 Cessation of Sandra Maria Da Costa Gomes as a person with significant control on 10 June 2019
10 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 May 2017 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2017-05-23
  • GBP 100
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
13 Apr 2016 AD01 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Unit 18 Vale Industrial Estate 170 Rowan Road London SW16 5BN on 13 April 2016