SANGUINE CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Registered office address changed from 11 st. Pauls Square Grosvenor House Birmingham B3 1RB England to 205 Kings Road Tyseley Birmingham B11 2AA on 2022-05-10 |
26/04/2226 April 2022 | Certificate of change of name |
25/04/2225 April 2022 | Termination of appointment of Misbah Jaffery as a director on 2022-01-07 |
25/04/2225 April 2022 | Appointment of Miss Misbah Jaffery as a director on 2022-01-06 |
25/04/2225 April 2022 | Appointment of Miss Nimrah Aalia Jafar as a director on 2022-01-07 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
25/04/2225 April 2022 | Notification of Misbah Jaffery as a person with significant control on 2022-01-06 |
25/04/2225 April 2022 | Notification of Nimrah Aalia Jafar as a person with significant control on 2022-01-07 |
25/04/2225 April 2022 | Cessation of Steve Marsden as a person with significant control on 2021-12-28 |
25/04/2225 April 2022 | Cessation of Misbah Jaffery as a person with significant control on 2022-01-07 |
25/04/2225 April 2022 | Termination of appointment of Steve Marsden as a director on 2021-12-28 |
01/12/211 December 2021 | Certificate of change of name |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
07/10/217 October 2021 | Termination of appointment of Andrew Ruddiforth as a director on 2021-10-07 |
07/10/217 October 2021 | Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 13 Serlby House St. James Street Doncaster DN1 3BA on 2021-10-07 |
07/10/217 October 2021 | Cessation of Andrew Ruddiforth as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
07/10/217 October 2021 | Appointment of Mr Steve Marsden as a director on 2021-10-07 |
07/10/217 October 2021 | Registered office address changed from 13 Serlby House St. James Street Doncaster DN1 3BA England to Flat 13 Serlby House St. James Street Doncaster DN1 3BA on 2021-10-07 |
07/10/217 October 2021 | Notification of Steve Marsden as a person with significant control on 2021-09-07 |
11/05/2111 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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