- Company Overview for SANTISON LTD (SC558160)
- Filing history for SANTISON LTD (SC558160)
- People for SANTISON LTD (SC558160)
- More for SANTISON LTD (SC558160)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
15 Nov 2018 | PSC07 | Cessation of Chelsea Thomson as a person with significant control on 24 March 2017 | |
06 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
21 Feb 2018 | PSC01 | Notification of Divinia Cabalan as a person with significant control on 24 March 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Ms Divinia Cabalan on 24 March 2017 | |
18 May 2017 | TM01 | Termination of appointment of Chelsea Thomson as a director on 24 March 2017 | |
17 May 2017 | AP01 | Appointment of Ms Divinia Cabalan as a director on 24 March 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 132 Harris Drive Kirkcaldy KY2 6SA United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 19 April 2017 | |
20 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-20
|