SANCOMM LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | Final Gazette dissolved via compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Registered office address changed from 2 Dunstable Road Luton LU1 1DX England to 106 Henriques Street London E1 1LZ on 2022-05-11 |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Second filing of Confirmation Statement dated 2021-09-28 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
28/09/2128 September 2021 | Termination of appointment of Ghulam Rasool as a director on 2021-05-26 |
28/09/2128 September 2021 | Appointment of Mr Faheem Pasha as a director on 2021-05-26 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
28/09/2128 September 2021 | Notification of Faheem Pasha as a person with significant control on 2021-05-26 |
28/09/2128 September 2021 | Cessation of Ghulam Rasool as a person with significant control on 2021-08-26 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2020-12-01 |
24/09/2124 September 2021 | Registered office address changed from 960 Capability Green Luton LU1 3PE England to 2 Dunstable Road Luton LU1 1DX on 2021-09-24 |
26/06/2126 June 2021 | APPOINTMENT TERMINATED, DIRECTOR FAHEEM PASHA |
02/06/212 June 2021 | DIRECTOR APPOINTED MR FAHEEM PASHA |
29/05/2129 May 2021 | APPOINTMENT TERMINATED, DIRECTOR FAHEEM PASHA |
29/05/2129 May 2021 | CESSATION OF FAHEEM PASHA AS A PSC |
26/05/2126 May 2021 | DIRECTOR APPOINTED MR FAHEEM PASHA |
26/05/2126 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHEEM PASHA |
20/02/2120 February 2021 | REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 155 FISHPONDS ROAD EASTVILLE BRISTOL BS5 6PR ENGLAND |
20/02/2120 February 2021 | REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 960 960 CAPABILITY GREEN LUTON LU1 3PE ENGLAND |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/12/206 December 2020 | CURRSHO FROM 30/11/2021 TO 31/01/2021 |
06/12/206 December 2020 | 01/12/20 STATEMENT OF CAPITAL GBP 200000 |
05/11/205 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company