SAN ANGLO LIMITED
Status | DISSOLVED |
Company No. | 10497986 |
Category | Private Limited Company |
Incorporated | 25 Nov 2016 |
Age | 7 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 8 months, 3 days |
SUMMARY
SAN ANGLO LIMITED is an dissolved private limited company with number 10497986. It was incorporated 7 years, 7 months, 17 days ago, on 25 November 2016 and it was dissolved 2 years, 8 months, 3 days ago, on 09 November 2021. The company address is 2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 22 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Mrs Lina Guedroitz
Documents
Change to a person with significant control
Date: 22 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mrs Lina Guedroitz
Documents
Cessation of a person with significant control
Date: 22 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sundeep Thakorbhai Amin
Cessation date: 2020-03-01
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
Old address: 483 Green Lanes London N13 4BS
New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sundeep Amin
Notification date: 2018-11-01
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-14
Officer name: Mrs Lina Geddroitz
Documents
Confirmation statement with updates
Date: 16 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Capital allotment shares
Date: 16 Sep 2018
Action Date: 14 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-14
Capital : 10,001 GBP
Documents
Notification of a person with significant control
Date: 16 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lina Guedroitz
Notification date: 2018-09-14
Documents
Termination secretary company with name termination date
Date: 16 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lina Guedroitz
Termination date: 2018-09-14
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lina Geddroitz
Appointment date: 2018-09-14
Documents
Appoint person secretary company with name date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lina Guedroitz
Appointment date: 2018-09-14
Documents
Termination secretary company with name termination date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sundeep Amin
Termination date: 2018-09-14
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sundeep Thakorbhai Amin
Termination date: 2018-09-14
Documents
Cessation of a person with significant control
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sundeep Thakorbhai Amin
Cessation date: 2018-09-14
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Termination secretary company with name termination date
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: San Anglo
Termination date: 2017-09-01
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: San Anglo
Termination date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: Flat 1, Skipper Court, Abbey Road Barking IG11 7GW United Kingdom
New address: 483 Green Lanes London N13 4BS
Documents
Some Companies
8 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | 06653321 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLIVE CRESCENT,PENARTH,CF64 1AT
Number: | 08224036 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NODENS WAY,LYDNEY,GL15 5NP
Number: | 04685311 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TARLING STREET,LONDON,E1 2PU
Number: | 11142259 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS,AYR,KA7 1SU
Number: | SC570648 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DOBCROFT AVENUE,SHEFFIELD,S7 2LW
Number: | 10840464 |
Status: | ACTIVE |
Category: | Private Limited Company |