Advanced company searchLink opens in new window

SANCTUARY CARE (R) GEFFEN LIMITED

Company number 06786519

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 PSC02 Notification of Sanctuary Care (North) Limited as a person with significant control on 14 August 2020
08 Jan 2021 PSC07 Cessation of Sanctuary Care (R) Scotland Limited as a person with significant control on 14 August 2020
10 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 MA Memorandum and Articles of Association
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
02 Oct 2019 TM01 Termination of appointment of Anthony Neil King as a director on 25 September 2019
24 May 2019 AP01 Appointment of Mr Edward Henry Lunt as a director on 22 May 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
02 Jan 2019 TM01 Termination of appointment of Craig Jon Moule as a director on 1 January 2019
02 Jan 2019 AP01 Appointment of Mr Peter John Williams as a director on 1 January 2019
16 Oct 2018 AA Full accounts made up to 31 March 2018
17 Jul 2018 RP04AP03 Second filing for the appointment of Nicole Seymour as a secretary
13 Jul 2018 RP04TM02 Second filing for the termination of Craig Moule as a secretary
29 May 2018 TM02 Termination of appointment of Craig Jon Moule as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 13/07/2018.
29 May 2018 AP03 Appointment of Mrs Nicole Seymour as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 17/07/2018
25 Apr 2018 PSC05 Change of details for Embrace Realty Scotland Ltd as a person with significant control on 25 April 2018
20 Apr 2018 AA Full accounts made up to 30 June 2017
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
09 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates