SANTA'S EXPRESS LIVE LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | Application to strike the company off the register |
| 30/11/2430 November 2024 | Micro company accounts made up to 2023-11-29 |
| 29/11/2429 November 2024 | Current accounting period shortened from 2023-11-30 to 2023-11-29 |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
| 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 |
| 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 |
| 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 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2022-11-30 |
| 29/11/2329 November 2023 | Annual accounts for year ending 29 Nov 2023 |
| 22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
| 22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
| 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 |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | Termination of appointment of Joshua Nathan Silver as a director on 2023-08-22 |
| 22/08/2322 August 2023 | Cessation of Joshua Nathan Silver as a person with significant control on 2023-08-22 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 17/10/2217 October 2022 | Notification of Bonita Cattle as a person with significant control on 2022-10-17 |
| 17/10/2217 October 2022 | Notification of Bianca Stewart as a person with significant control on 2022-10-17 |
| 30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 21/11/2121 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
| 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 |
| 23/11/2023 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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