SANSEC DEVELOPMENTS (NUMBER 2) LTD.
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Return of final meeting in a members' voluntary winding up |
03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-10-26 |
10/11/2310 November 2023 | Declaration of solvency |
10/11/2310 November 2023 | Appointment of a voluntary liquidator |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Registered office address changed from 53 Millview Drive North Shields Tyne and Wear NE30 2QD to Gosforth Park Avenue Newcastle NE12 8EG on 2023-11-10 |
10/11/2310 November 2023 | Resolutions |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
04/06/184 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/10/1424 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/02/1318 February 2013 | DIRECTOR APPOINTED JOHN DONALD HACKWORTH CHAPMAN |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY |
18/02/1318 February 2013 | ADOPT ARTICLES 13/02/2013 |
17/01/1317 January 2013 | SHARES CONVERTERED 10/01/2013 |
17/01/1317 January 2013 | ADOPT ARTICLES 10/01/2013 |
19/12/1219 December 2012 | 07/12/12 STATEMENT OF CAPITAL GBP 1 |
25/10/1225 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
12/10/1112 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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