SANCTUARY TANZANIA (UK) LIMITED

3b Spur Road 3b Spur Road, Chichester, PO19 8PR, West Sussex
StatusDISSOLVED
Company No.07059978
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 26 days

SUMMARY

SANCTUARY TANZANIA (UK) LIMITED is an dissolved private limited company with number 07059978. It was incorporated 14 years, 7 months, 21 days ago, on 28 October 2009 and it was dissolved 4 months, 26 days ago, on 23 January 2024. The company address is 3b Spur Road 3b Spur Road, Chichester, PO19 8PR, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Taylor

Notification date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Philippa Jane Brewster

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Roger Anthony Brewster

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Jane Brewster

Termination date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jonathan Taylor

Appointment date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippa Jane Brewster

Termination date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Mrs Philippa Jane Brewster

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-07

Officer name: Mrs Philippa Jane Brewster

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Anthony Brewster

Change date: 2014-07-07

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Nov 2014

Category: Address

Type: AD02

Old address: 10 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7DU England

New address: 3B Spur Road Chichester West Sussex PO19 8PR

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: 10 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7DU

Change date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change sail address company with old address

Date: 23 Nov 2012

Category: Address

Type: AD02

Old address: Station House North Street Havant Hampshire PO9 1QU England

Documents

View document PDF

Move registers to registered office company

Date: 05 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Move registers to sail company

Date: 06 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Anthony Brewster

Change date: 2010-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-04

Officer name: Mrs Philippa Jane Brewster

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-04

Officer name: Mrs Philippa Jane Brewster

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-04

Old address: Hills Barn Appledram Lane South Chichester PO20 7EG United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2010

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J CAMBRIDGE SERVICES LTD

27 MARTINS WAY,LEDBURY,HR8 2XW

Number:11236908
Status:ACTIVE
Category:Private Limited Company

BLUE ROSEY HOMECARE LIMITED

33 HAWTHORN WAY,BRISTOL,BS16 7FT

Number:09381959
Status:ACTIVE
Category:Private Limited Company

DIVINELY INSPIRED LIMITED

12 HILL ROAD,HITCHIN,SG4 8YH

Number:08725797
Status:ACTIVE
Category:Private Limited Company

KAIZEN CLOUDS LTD

23 GROOMBRIDGE WAY,HORSHAM,RH12 1XD

Number:06959083
Status:ACTIVE
Category:Private Limited Company

LEISURE ACTIVE TRAINING LTD.

20 JOHN STREET,SWANSEA,SA3 4LH

Number:09944671
Status:ACTIVE
Category:Private Limited Company

LONSDALE FINANCE LTD

1 CROFT CLOSE,KIRKBY LONSDALE,LA6 2FH

Number:11610748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source