Advanced company searchLink opens in new window

SANITARYSTORES LTD

Company number 12022564

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2022 DS01 Application to strike the company off the register
23 Jan 2022 AD01 Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
25 Oct 2021 AA Micro company accounts made up to 5 April 2021
03 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
22 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
20 Mar 2020 PSC07 Cessation of Sarah Hooper as a person with significant control on 1 July 2019
12 Feb 2020 PSC01 Notification of Cenen Constantino Jr. as a person with significant control on 1 July 2019
11 Sep 2019 AA01 Current accounting period shortened from 31 May 2020 to 5 April 2020
16 Jul 2019 TM01 Termination of appointment of Sarah Hooper as a director on 16 June 2019
15 Jul 2019 AP01 Appointment of Mr Cenen Constantino Jr. as a director on 16 June 2019
28 Jun 2019 AD01 Registered office address changed from 10 Willingale Avenue Rayleigh SS6 9HD United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 28 June 2019
29 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-29
  • GBP 1