Advanced company searchLink opens in new window

SANT DEVELOPMENTS LIMITED

Company number 09613196

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2020 DS01 Application to strike the company off the register
21 Apr 2020 AA Micro company accounts made up to 28 January 2020
21 Apr 2020 AA01 Previous accounting period shortened from 30 November 2020 to 28 January 2020
21 Apr 2020 AA Micro company accounts made up to 30 November 2019
19 Aug 2019 AA01 Current accounting period extended from 31 May 2019 to 30 November 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 Jan 2018 AD01 Registered office address changed from 11 the Handbridge Fulwood Preston Lancashire PR2 8LE United Kingdom to 46 Brookside Road Fulwood Preston PR2 9TS on 31 January 2018
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
20 May 2016 AP01 Appointment of Pamela Susan Sant as a director on 30 April 2016
20 May 2016 AP01 Appointment of Mr Roger Thomas Sant as a director on 30 April 2016
20 May 2016 AP01 Appointment of Mr Thomas Edward Sant as a director on 30 April 2016
19 Jun 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 29 May 2015
19 Jun 2015 AP01 Appointment of Mr Nicholas Simon Sant as a director on 29 May 2015
19 Jun 2015 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 11 the Handbridge Fulwood Preston Lancashire PR2 8LE on 19 June 2015
29 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)