Advanced company searchLink opens in new window

SANKARA VENTURES LIMITED

Company number 05861265

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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