SANSOY CODE LTD

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.07604597
CategoryPrivate Limited Company
Incorporated14 Apr 2011
Age13 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution07 Apr 2022
Years2 years, 1 month, 26 days

SUMMARY

SANSOY CODE LTD is an dissolved private limited company with number 07604597. It was incorporated 13 years, 1 month, 19 days ago, on 14 April 2011 and it was dissolved 2 years, 1 month, 26 days ago, on 07 April 2022. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2021

Action Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Old address: 2 Saumur Way Warwick CV34 6LH England

New address: 41 Kingston Street Cambridge CB1 2NU

Change date: 2020-03-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2019

Action Date: 16 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaminder Sansoy

Change date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2017

Action Date: 29 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-29

Old address: 79 Hallings Wharf Studios 1 Channelsea Road London E15 2SX

New address: 2 Saumur Way Warwick CV34 6LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 14 Apr 2011

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mandeep Sansoy

Appointment date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE WORKERS LTD

87 BATTERSBY ROAD,LONDON,SE6 1SB

Number:11182189
Status:ACTIVE
Category:Private Limited Company

ENDURANCE SPORTS TV LIMITED

33 WESTERN ROAD,BRENTWOOD,CM14 4SU

Number:11667820
Status:ACTIVE
Category:Private Limited Company

LA GALLERIA FURNITURE LIMITED

48-50 STADIUM WAY, STADIUM TRADING ESTATE,BENFLEET,SS7 3NZ

Number:05756576
Status:ACTIVE
Category:Private Limited Company

NEW & LINGWOOD INTERNATIONAL LTD.

118 HIGH STREET,WINDSOR,SL4 6AN

Number:02635549
Status:ACTIVE
Category:Private Limited Company

PAUL FAULDS CREATIVE LTD

19 HILLSIDE AVENUE,BOREHAMWOOD,WD6 1HG

Number:10164868
Status:ACTIVE
Category:Private Limited Company

SMOKIN GRIDDLE LTD

10 PATAGONIA WALK,SWANSEA,SA1 1XY

Number:11885264
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