- Company Overview for SANKARA VENTURES LIMITED (05861265)
- Filing history for SANKARA VENTURES LIMITED (05861265)
- People for SANKARA VENTURES LIMITED (05861265)
- More for SANKARA VENTURES LIMITED (05861265)
| 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) |
|---|---|---|---|
| 19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 26 Apr 2016 | DS01 | Application to strike the company off the register | |
| 09 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 21 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
| 19 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 14 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
| 26 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 26 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
| 24 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 15 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
| 09 Jul 2012 | AD01 | Registered office address changed from 5 Callaghan Square Cardiff South Glamorgan CF10 5BT on 9 July 2012 | |
| 27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 14 Oct 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
| 17 Oct 2010 | TM01 | Termination of appointment of Thomas Homfray as a director | |
| 21 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
| 20 Sep 2010 | CH01 | Director's details changed for Thomas Maxwell Richards Homfray on 2 October 2009 | |
| 22 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
| 07 Jul 2010 | AD01 | Registered office address changed from Blenheim House, Fitzalan Court Newport Road Cardiff South Glamorgan CF24 0TS on 7 July 2010 | |
| 24 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
| 21 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
| 06 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
| 19 Nov 2008 | 288a | Director appointed thomas maxwell richards homfray | |
| 19 Nov 2008 | 288b | Appointment terminated director david brooks | |
| 30 Sep 2008 | CERTNM | Company name changed pet doctor online LIMITED\certificate issued on 02/10/08 |