SANCTUARY HOSTING LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Emily Sarah Bruce as a director on 2022-11-16

View Document

14/02/2314 February 2023 Termination of appointment of Damon Boughen as a director on 2022-11-16

View Document

14/02/2314 February 2023 Registered office address changed from Peace House 19 Paradise Street Oxford Oxfordshire OX1 1LD United Kingdom to C/O Asylum Welsome, Unit 7 Newtec Place Magdalen Rd Oxford OX4 1RE on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Goytom Fissehaye as a director on 2022-11-16

View Document

14/02/2314 February 2023 Termination of appointment of Luca Galvani as a director on 2022-11-16

View Document

14/02/2314 February 2023 Termination of appointment of Kathryn Grace Bowen as a director on 2022-11-16

View Document

14/02/2314 February 2023 Termination of appointment of Joanna Walton as a director on 2022-11-16

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Termination of appointment of Theresa Katherine Foster as a director on 2022-07-19

View Document

25/10/2225 October 2022 Termination of appointment of Rosemary Susan Haines as a director on 2022-07-19

View Document

25/10/2225 October 2022 Termination of appointment of Matt Grainger as a director on 2022-07-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MS EMILY SARAH BRUCE

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR DAMON BOUGHEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR WYON STANSFELD

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES KING / 08/01/2020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA JONES

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MRS THERESA KATHERINE FOSTER

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MS ALISON ROSEMARY BAXTER

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS KATHRYN GRACE BOWEN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDEN HABTEMICHAEL

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1723 May 2017 ADOPT ARTICLES 09/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 DIRECTOR APPOINTED MR MATT GRAINGER

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR KEN KING

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MS ELIZABETH MARY HAYWARD SPEED

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR GOYTOM FISSEHAYE

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN KING / 07/04/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEANNE WHITE

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA REED

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR THERESA FOSTER

View Document

08/12/168 December 2016 COMPANY NAME CHANGED HOST OXFORD LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE SAVAGE

View Document

09/04/169 April 2016 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