SANITISER EXPRESS LTD

Company Documents

DateDescription
29/08/2429 August 2024 Notification of Christopher Dibden as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Christopher Dibden as a director on 2024-08-29

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Registered office address changed to PO Box 24072, Sc580037 - Companies House Default Address, Edinburgh, EH3 1FD on 2023-04-26

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

15/12/2215 December 2022 Notification of Kenneth Wilson as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Cessation of Kenneth Wilson as a person with significant control on 2022-12-15

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Micro company accounts made up to 2020-10-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 74 MIDTON ROAD AYR SOUTH AYRSHIRE KA7 2TP SCOTLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED SCRAP BUYER (SCOTLAND) LTD CERTIFICATE ISSUED ON 22/04/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR KENNETH WILSON

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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