SANS DEUX LTD

38 Hartley Road, Luton, LU2 0HX, England
StatusDISSOLVED
Company No.08686647
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution29 Dec 2015
Years8 years, 5 months, 9 days

SUMMARY

SANS DEUX LTD is an dissolved private limited company with number 08686647. It was incorporated 10 years, 8 months, 26 days ago, on 11 September 2013 and it was dissolved 8 years, 5 months, 9 days ago, on 29 December 2015. The company address is 38 Hartley Road, Luton, LU2 0HX, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Bauer

Termination date: 2014-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2014

Action Date: 28 Sep 2014

Category: Address

Type: AD01

Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE England

Change date: 2014-09-28

New address: 38 Hartley Road Luton LU2 0HX

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: 38 Hartley Road Luton LU2 0HX England

Change date: 2014-07-17

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed via world LTD\certificate issued on 16/07/14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tejinder Pendaer

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mrs Geeta Pendaer

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: 38 Hartley Road Luton LU2 0HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: 764 Barking Road London E13 9PJ

Change date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mr John Albert Bashford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Peter Sampson

Termination date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: C/O Ginicam the Innovation Centre University of Hertfordshire College Lane Hatfield Herts AL10 9AB England

Change date: 2014-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Andreas Bauer

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONALY SERVICES LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL017955
Status:ACTIVE
Category:Limited Partnership

CLAIMS UK LIMITED

455 WHALLEY NEW ROAD,BLACKBURN,BB1 9SP

Number:06388425
Status:ACTIVE
Category:Private Limited Company

CRAIOVA HAIR AND BEAUTY SALON LTD

276 HIGH STREET,BIRMINGHAM,B66 3NL

Number:11830992
Status:ACTIVE
Category:Private Limited Company

DB ONLINE SERVICES LTD

29 AIREDALE ROAD,BARNSLEY,S75 5LA

Number:11762709
Status:ACTIVE
Category:Private Limited Company

HELEN MEDIA CONSULTING LIMITED

10 HEATH DRIVE,SUTTON,SM2 5RP

Number:09654984
Status:ACTIVE
Category:Private Limited Company

MR ANDREW ALDRIDGE LIMITED

48 ST LEONARDS ROAD,BEXHILL ON SEA,TN40 1JB

Number:06965508
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