SANITISER EXPRESS LTD
Company Documents
Date | Description |
---|---|
29/08/2429 August 2024 | Notification of Christopher Dibden as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Appointment of Christopher Dibden as a director on 2024-08-29 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
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 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
15/12/2215 December 2022 | Notification of Kenneth Wilson as a person with significant control on 2022-12-15 |
15/12/2215 December 2022 | Cessation of Kenneth Wilson as a person with significant control on 2022-12-15 |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Micro company accounts made up to 2020-10-31 |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 74 MIDTON ROAD AYR SOUTH AYRSHIRE KA7 2TP SCOTLAND |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
22/04/2022 April 2020 | COMPANY NAME CHANGED SCRAP BUYER (SCOTLAND) LTD CERTIFICATE ISSUED ON 22/04/20 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
21/04/2021 April 2020 | DIRECTOR APPOINTED MR KENNETH WILSON |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/11/189 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/10/1727 October 2017 | 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