OUTER SANCTUM LIMITED

Company Documents

DateDescription
17/01/2417 January 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Final Gazette dissolved following liquidation

View Document

17/10/2317 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2328 September 2023 Registered office address changed from Griffins, Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-28

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-10-31

View Document

10/02/2210 February 2022 Court order granting voluntary liquidator leave to resign

View Document

10/02/2210 February 2022 Death of a liquidator

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-10-31

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM C/O THE ROBERT WOOLFSON PARTNERSHIP 1 BENTINCK STREET LONDON W1U 2ED ENGLAND

View Document

28/07/2028 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1920 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1920 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/11/1920 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

13/10/1913 October 2019 PSC'S CHANGE OF PARTICULARS / SANCTUM HOLDINGS LIMITED / 01/09/2019

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 43-45 DORSET STREET LONDON W1U 7NA

View Document

18/01/1918 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY DONNA WORLING

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: FISHER SASSOON & MARKS, FARLEY COURT ALLSOP PLACE, LONDON, NW1 5LG

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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