Advanced company searchLink opens in new window

SANCTUARY HOLDCO LIMITED

Company number 08012203

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
30 Jan 2024 SH19 Statement of capital on 30 January 2024
  • GBP 1.00
30 Jan 2024 SH20 Statement by Directors
30 Jan 2024 CAP-SS Solvency Statement dated 26/01/24
30 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
29 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
29 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
29 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
29 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
11 Oct 2022 TM01 Termination of appointment of Ian Theodorus Jacob as a director on 6 October 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
12 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
27 Jun 2022 TM01 Termination of appointment of Timothy Mark Holland as a director on 31 May 2022
20 May 2022 PSC05 Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022
12 May 2022 AD01 Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 12 May 2022
21 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
13 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20