SANSS LIMITED
Status | DISSOLVED |
Company No. | 08738570 |
Category | Private Limited Company |
Incorporated | 18 Oct 2013 |
Age | 10 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 7 months, 19 days |
SUMMARY
SANSS LIMITED is an dissolved private limited company with number 08738570. It was incorporated 10 years, 7 months, 12 days ago, on 18 October 2013 and it was dissolved 1 year, 7 months, 19 days ago, on 11 October 2022. The company address is 4 Wexham Road, Slough, SL1 1UA, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-05
Psc name: Mr Suraj Kumar Kankanady
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Suraj Kumar Kankanady
Change date: 2021-07-05
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
New address: 4 Wexham Road Slough SL1 1UA
Old address: Suite 202 Churchill House 1 London Road Slough SL3 7FJ
Change date: 2016-11-17
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change person secretary company with change date
Date: 18 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-01
Officer name: Mrs Arathi Suraj Kumar
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mrs Arathi Suraj Kumar
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Suraj Kumar Kankanady
Change date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change person secretary company with change date
Date: 15 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-12
Officer name: Mrs Arathi Suraj Kumar
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-12
Officer name: Mrs Arathi Suraj Kumar
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Suraj Kumar Kankanady
Change date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-21
Officer name: Mrs Arathi Suraj Kumar
Documents
Change person secretary company with change date
Date: 24 Feb 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-21
Officer name: Mrs Arathi Suraj Kumar
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Suraj Kumar Kankanady
Change date: 2015-02-21
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2015
Action Date: 21 Feb 2015
Category: Address
Type: AD01
Old address: 12 Uplands Road Box Grove Gardens Guildford Surrey GU1 2RW
Change date: 2015-02-21
New address: Suite 202 Churchill House 1 London Road Slough SL3 7FJ
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Capital cancellation shares
Date: 13 May 2014
Action Date: 13 May 2014
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2014-05-13
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: C/O C/O Suraj Kumar Kankanady 117a Aldershot Road Guildford Surrey GU2 8BE United Kingdom
Documents
Incorporation company
Date: 18 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
72 LONDON ROAD,WILTSHIRE,SP4 7DY
Number: | 06021158 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOSS FARM,RETFORD,DN22 0EU
Number: | 05703186 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WINDSOR HOUSE,LLANDUDNO,LL30 1YY
Number: | 07794467 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP
Number: | 06770720 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 & 7 CENTURY PARK,BIRMINGHAM,B9 4NZ
Number: | 08714482 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDSTONE CLOUD AND ON-PREMISE MIGRATIONS LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11526142 |
Status: | ACTIVE |
Category: | Private Limited Company |