Advanced company searchLink opens in new window

SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED

Company number 08994857

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2021 DS01 Application to strike the company off the register
29 Sep 2020 AD01 Registered office address changed from Suite 201 Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 29 September 2020
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
02 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Jun 2019 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
30 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
24 Aug 2017 TM01 Termination of appointment of Graham Robert Phillips as a director on 23 August 2017
24 Aug 2017 TM01 Termination of appointment of Luke Anthony Curtis as a director on 23 August 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
24 Apr 2017 MR01 Registration of charge 089948570004, created on 5 April 2017
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
06 Apr 2016 MR01 Registration of charge 089948570002, created on 1 April 2016
06 Apr 2016 MR01 Registration of charge 089948570003, created on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Caroline Jayne Wilce as a director on 30 March 2016
11 Aug 2015 AP01 Appointment of Mr Graham Robert Phillips as a director on 11 August 2015
13 May 2015 AA Accounts for a dormant company made up to 31 March 2015
07 May 2015 AP01 Appointment of Mr Luke Anthony Curtis as a director on 7 May 2015