Advanced company searchLink opens in new window

SANITISE CENTRAL LTD

Company number 12060114

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 AA Micro company accounts made up to 24 December 2020
24 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
18 Dec 2020 AA Micro company accounts made up to 31 May 2020
17 Dec 2020 DS01 Application to strike the company off the register
09 Nov 2020 AD01 Registered office address changed from 4 Parr Road Stanmore Middlesex HA7 1QP United Kingdom to 63 Fairfax Road London NW6 4EE on 9 November 2020
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 800
29 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
11 Jun 2020 AP04 Appointment of 1St Secretaries Limited as a secretary on 2 June 2020
04 Jun 2020 AD01 Registered office address changed from 4 Parr Road Stanmore HA7 1QP United Kingdom to 4 Parr Road Stanmore Middlesex HA7 1QP on 4 June 2020
03 Jun 2020 AP01 Appointment of Mr Michael Paul Jacobs as a director on 2 June 2020
03 Jun 2020 AP01 Appointment of Mr Andrew David Silver as a director on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr Steven Daniel Gordon as a director on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr Ben Jack Avigdori as a director on 2 June 2020
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
26 May 2020 AA01 Current accounting period shortened from 1 June 2020 to 31 May 2020
25 May 2020 AA01 Current accounting period shortened from 30 June 2020 to 1 June 2020
25 May 2020 AD01 Registered office address changed from 4 Parr Road Stanmore HA7 1QP England to 4 Parr Road Stanmore HA7 1QP on 25 May 2020
19 Jun 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Parr Road Stanmore HA7 1QP on 19 June 2019
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 100