SANKO ENTERPRISE HOLDING LTD

Craven House 40-44 Uxbridge Road Craven House 40-44 Uxbridge Road, London, W5 2BS, United Kingdom
StatusDISSOLVED
Company No.09301780
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

SANKO ENTERPRISE HOLDING LTD is an dissolved private limited company with number 09301780. It was incorporated 9 years, 6 months, 7 days ago, on 07 November 2014 and it was dissolved 3 years, 6 months, 11 days ago, on 03 November 2020. The company address is Craven House 40-44 Uxbridge Road Craven House 40-44 Uxbridge Road, London, W5 2BS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-30

Officer name: Li-Chu Li

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-30

Officer name: Mr. Gerhard Setnicka

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Li-Chu Li

Appointment date: 2017-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-14

Officer name: Robert Zapfel

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-26

Officer name: Sealiner Limited

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Zapfel

Appointment date: 2016-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert Wetschnig

Termination date: 2016-10-25

Documents

View document PDF

Resolution

Date: 26 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Craven House 40-44 Uxbridge Road Ealing London W5 2BS

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanco Dataform Ltd

Appointment date: 2016-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY OF CLINICAL EXCELLENCE LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:06254493
Status:ACTIVE
Category:Private Limited Company

BEDFORD TOWN FOOTBALL CLUB (2018) STADIA ASSETS LTD

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:11166189
Status:ACTIVE
Category:Private Limited Company

M & J WELSH PROPERTIES LIMITED

32A HAMILTON STREET,,KA21 5DS

Number:SC266531
Status:ACTIVE
Category:Private Limited Company

OSBORNE RICHARDSON LIMITED

BURY HOUSE GROUND FLOOR,LONDON,EC3A 5AR

Number:08083302
Status:ACTIVE
Category:Private Limited Company

SKYBUYS GLOBAL LIMITED

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:11910986
Status:ACTIVE
Category:Private Limited Company

THE DAQ STUDIO LTD

THE ENGINE HOUSE,PETERSFIELD,GU32 3FQ

Number:10832967
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