Advanced company searchLink opens in new window

SAN UK HOLDINGS LIMITED

Company number 10749254

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2022 DS01 Application to strike the company off the register
29 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Dec 2020 TM01 Termination of appointment of Anthony David Bonnar as a director on 14 October 2020
21 Aug 2020 AA Micro company accounts made up to 30 September 2019
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
26 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
26 Aug 2019 PSC02 Notification of San Uk Invest Limited as a person with significant control on 17 August 2018
26 Aug 2019 PSC07 Cessation of Carlton Group Holdings Limited as a person with significant control on 1 September 2018
01 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
28 Jan 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 September 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
25 Oct 2017 AP01 Appointment of Mr Angus James Loudon Neil as a director on 25 October 2017
25 Oct 2017 AP01 Appointment of Mr Anthony David Bonnar as a director on 25 October 2017
25 Oct 2017 AP01 Appointment of Mr Nicolas Charles Ollivant as a director on 25 October 2017
25 Oct 2017 PSC02 Notification of Carlton Group Holdings Limited as a person with significant control on 25 October 2017
10 Oct 2017 AD01 Registered office address changed from 34 Milton Road Harpenden AL5 5LS United Kingdom to C/O Blake-Turner Llp 65 Fenchurch Street London EC3M 4BE on 10 October 2017
02 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted