SANGUINE CONSULTANCY LTD

Company Documents

DateDescription
13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

26/04/2226 April 2022 Certificate of change of name

View Document

25/04/2225 April 2022 Termination of appointment of Misbah Jaffery as a director on 2022-01-07

View Document

25/04/2225 April 2022 Appointment of Miss Misbah Jaffery as a director on 2022-01-06

View Document

25/04/2225 April 2022 Appointment of Miss Nimrah Aalia Jafar as a director on 2022-01-07

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/04/2225 April 2022 Notification of Misbah Jaffery as a person with significant control on 2022-01-06

View Document

25/04/2225 April 2022 Notification of Nimrah Aalia Jafar as a person with significant control on 2022-01-07

View Document

25/04/2225 April 2022 Cessation of Steve Marsden as a person with significant control on 2021-12-28

View Document

25/04/2225 April 2022 Cessation of Misbah Jaffery as a person with significant control on 2022-01-07

View Document

25/04/2225 April 2022 Termination of appointment of Steve Marsden as a director on 2021-12-28

View Document

01/12/211 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

07/10/217 October 2021 Termination of appointment of Andrew Ruddiforth as a director on 2021-10-07

View Document

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

View Document

07/10/217 October 2021 Cessation of Andrew Ruddiforth as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Appointment of Mr Steve Marsden as a director on 2021-10-07

View Document

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

View Document

07/10/217 October 2021 Notification of Steve Marsden as a person with significant control on 2021-09-07

View Document

11/05/2111 May 2021 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