Advanced company searchLink opens in new window

SANTIA HOLDCO LIMITED

Company number 07511550

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
26 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 AP01 Appointment of Mr Timothy Jackson as a director on 21 June 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
02 Feb 2019 AD04 Register(s) moved to registered office address Axys House Heol Crochendy Nantgarw Cardiff CF15 7TW
02 Feb 2019 AD04 Register(s) moved to registered office address Axys House Heol Crochendy Nantgarw Cardiff CF15 7TW
28 Jan 2019 AP03 Appointment of Mrs Suzie Chetri as a secretary on 24 January 2019
28 Jan 2019 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 24 January 2019
10 Jan 2019 MR04 Satisfaction of charge 075115500006 in full
10 Jan 2019 MR04 Satisfaction of charge 075115500005 in full
20 Dec 2018 MR01 Registration of charge 075115500007, created on 17 December 2018
11 Dec 2018 PSC05 Change of details for Alcumus Holdings Limited as a person with significant control on 18 January 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 AD03 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
11 Sep 2018 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Axys House Heol Crochendy Nantgarw Cardiff CF15 7TW on 11 September 2018
11 Sep 2018 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
10 Sep 2018 TM01 Termination of appointment of Ken Coveney as a director on 19 April 2018
18 May 2018 MA Memorandum and Articles of Association
18 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 TM01 Termination of appointment of Martin William Smith as a director on 8 September 2017