SANITYCLAUSE LTD

7 Conduit Lane, Carmarthen, SA31 1LD, Dyfed
StatusDISSOLVED
Company No.07721623
CategoryPrivate Limited Company
Incorporated28 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionWales
Dissolution07 Jan 2020
Years4 years, 5 months, 11 days

SUMMARY

SANITYCLAUSE LTD is an dissolved private limited company with number 07721623. It was incorporated 12 years, 10 months, 21 days ago, on 28 July 2011 and it was dissolved 4 years, 5 months, 11 days ago, on 07 January 2020. The company address is 7 Conduit Lane, Carmarthen, SA31 1LD, Dyfed.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Hugh Jenkins

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Certificate change of name company

Date: 15 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed efre LTD\certificate issued on 15/05/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Jenkins

Change date: 2012-01-01

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecozero renewable energy LTD\certificate issued on 22/08/14

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Jupp

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Jenkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suart William Jupp

Change date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suart William Jupp

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecozero recyclable energy LTD\certificate issued on 10/04/13

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acgtrad LTD\certificate issued on 28/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE FABRICATIONS (DERBY) LIMITED

SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:09393133
Status:ACTIVE
Category:Private Limited Company

HEALTH INC. LIMITED

67 SOUTH STREET,COTTINGHAM,HU16 4AP

Number:07727700
Status:ACTIVE
Category:Private Limited Company

IGLOO CYCLES LTD

324 ASHGATE ROAD,CHESTERFIELD,S40 4BW

Number:07537987
Status:ACTIVE
Category:Private Limited Company

KEYLOCK MANAGEMENT LIMITED

58 PLYMOUTH ROAD,TAVISTOCK,PL19 8BU

Number:07022311
Status:ACTIVE
Category:Private Limited Company

ODYSSEY AVIATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11017570
Status:ACTIVE
Category:Private Limited Company

SHAY TRADING LTD

1D WHEELER COURT,LONDON,SW11 2AX

Number:09935074
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