SANTA'S EXPRESS LIVE LTD

Company Documents

DateDescription
26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 Application to strike the company off the register

View Document

30/11/2430 November 2024 Micro company accounts made up to 2023-11-29

View Document

29/11/2429 November 2024 Current accounting period shortened from 2023-11-30 to 2023-11-29

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

29/04/2429 April 2024 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 84B Boleyn Road London E7 9QG on 2024-04-29

View Document

21/04/2421 April 2024 Registered office address changed from Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ England to 88 North Street Hornchurch RM11 1SR on 2024-04-21

View Document

31/03/2431 March 2024 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ on 2024-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-11-30

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Registered office address changed from Colesdale Farm Cottage Northaw Road West Northaw Potters Bar EN6 4QZ England to 88 North Street Hornchurch RM11 1SR on 2023-11-21

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Termination of appointment of Joshua Nathan Silver as a director on 2023-08-22

View Document

22/08/2322 August 2023 Cessation of Joshua Nathan Silver as a person with significant control on 2023-08-22

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Notification of Bonita Cattle as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Notification of Bianca Stewart as a person with significant control on 2022-10-17

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

21/11/2121 November 2021 Registered office address changed from Colesdale Farm Northaw Road West Northaw EN6 4QZ United Kingdom to Colesdale Farm Cottage Northaw Road West Northaw Potters Bar EN6 4QZ on 2021-11-21

View Document

23/11/2023 November 2020 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