- Company Overview for SANITARYSTORES LTD (12022564)
- Filing history for SANITARYSTORES LTD (12022564)
- People for SANITARYSTORES LTD (12022564)
- More for SANITARYSTORES LTD (12022564)
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
Statement of capital on 2019-05-29
|