SANICLEAN LIMITED
Status | ACTIVE |
Company No. | 10080656 |
Category | Private Limited Company |
Incorporated | 23 Mar 2016 |
Age | 8 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SANICLEAN LIMITED is an active private limited company with number 10080656. It was incorporated 8 years, 3 months, 18 days ago, on 23 March 2016. The company address is Suite 0285, Unit D3 Mod Village, Baron Way Baron Way Suite 0285, Unit D3 Mod Village, Baron Way Baron Way, Carlisle, CA6 4BU, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-15
Old address: 42 Glebe Street Loughborough Leicestershire LE11 1JR United Kingdom
New address: Suite 0285, Unit D3 Mod Village, Baron Way Baron Way Kingmoor Business Park Carlisle CA6 4BU
Documents
Gazette filings brought up to date
Date: 15 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Cessation of a person with significant control
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Michael Walker
Cessation date: 2023-08-10
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Lilwyn Mortimer
Appointment date: 2023-08-10
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Michael Walker
Termination date: 2023-08-10
Documents
Notification of a person with significant control
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gpa Klm Ltd
Notification date: 2023-08-10
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Graham Walker
Termination date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Some Companies
40 CARTER STREET,UTTOXETER,ST14 8EU
Number: | 07720051 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARGARET ROSE CRESCENT,,EH10 7EZ
Number: | SC092128 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE BUSINESS TRAINING NETWORK LIMITED
2 STRATTON ROAD,BOURNEMOUTH,BH9 3PG
Number: | 04112279 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME REAL ESTATE INVESTMENTS L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL020578 |
Status: | ACTIVE |
Category: | Limited Partnership |
123 HURWORTH AVENUE,SLOUGH,SL3 7FG
Number: | 11744891 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS COTTAGE CHARTERHOUSE-ON-MENDIP,BRISTOL,BS40 7XW
Number: | 09577103 |
Status: | ACTIVE |
Category: | Private Limited Company |