SANZU SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/01/2319 January 2023 | Final Gazette dissolved following liquidation |
19/01/2319 January 2023 | Final Gazette dissolved following liquidation |
19/10/2219 October 2022 | Return of final meeting in a members' voluntary winding up |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Appointment of a voluntary liquidator |
29/03/2229 March 2022 | Declaration of solvency |
23/02/2223 February 2022 | Registered office address changed from The Dower House Church Street West Hanney Wantage Oxfordshire OX12 0LW England to 3 Victoria Gardens Ringwood BH24 1FD on 2022-02-23 |
22/02/2222 February 2022 | Director's details changed for Mr Adrian Stephen Ralph Martin on 2022-02-22 |
22/02/2222 February 2022 | Change of details for Mr Adrian Stephen Ralph Martin as a person with significant control on 2022-01-22 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 55 COLEHILL CRESCENT BOURNEMOUTH DORSET BH9 3QH |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, SECRETARY ANNE MARTIN |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN STEPHEN RALPH MARTIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
27/09/1627 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
10/07/1610 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/10/151 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
09/07/159 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
21/07/1321 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/07/1110 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STEPHEN RALPH MARTIN / 28/06/2010 |
13/07/1013 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
02/10/062 October 2006 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 19 FIRCROFT DRIVE CHANDLERS FORD HAMPSHIRE SO53 2HE |
02/10/062 October 2006 | SECRETARY RESIGNED |
02/10/062 October 2006 | DIRECTOR RESIGNED |
04/07/064 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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