SANCTUARY HOSTING LTD

C/O Asylum Welsome, Unit 7 Newtec Place C/O Asylum Welsome, Unit 7 Newtec Place, Oxford, OX4 1RE, England
StatusDISSOLVED
Company No.10114050
Category
Incorporated09 Apr 2016
Age8 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 22 days

SUMMARY

SANCTUARY HOSTING LTD is an dissolved with number 10114050. It was incorporated 8 years, 1 month, 9 days ago, on 09 April 2016 and it was dissolved 7 months, 22 days ago, on 26 September 2023. The company address is C/O Asylum Welsome, Unit 7 Newtec Place C/O Asylum Welsome, Unit 7 Newtec Place, Oxford, OX4 1RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-14

Old address: Peace House 19 Paradise Street Oxford Oxfordshire OX1 1LD United Kingdom

New address: C/O Asylum Welsome, Unit 7 Newtec Place Magdalen Rd Oxford OX4 1RE

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Joanna Walton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Galvani

Termination date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Goytom Fissehaye

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Sarah Bruce

Termination date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Kathryn Grace Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damon Boughen

Termination date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Susan Haines

Termination date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Grainger

Termination date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Katherine Foster

Termination date: 2022-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Old address: 171 Oxford Road Oxford Oxfordshire OX4 2ES

Change date: 2022-06-06

New address: Peace House 19 Paradise Street Oxford Oxfordshire OX1 1LD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Walton

Appointment date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Marc Lafferty

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Luca Galvani

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Hayward Speed

Termination date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Sarah Bruce

Appointment date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damon Boughen

Appointment date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth James King

Change date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wyon Richard Stansfeld

Termination date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2019

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Katherine Foster

Appointment date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2019

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Elizabeth Jones

Termination date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 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: 18 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Grace Bowen

Appointment date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Rosemary Baxter

Appointment date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eden Habtemichael

Termination date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Statement of companys objects

Date: 23 May 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Matt Grainger

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-17

Officer name: Mr Goytom Fissehaye

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Mary Hayward Speed

Appointment date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ken King

Change date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Ken King

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanne White

Termination date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Katherine Foster

Termination date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: Nicola Jane Reed

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Savage

Termination date: 2016-08-08

Documents

View document PDF

Incorporation company

Date: 09 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSHWALL LIMITED

UNIT 1&2 SOFF LANE,BARROW-UPON-HUMBER,DN19 7NA

Number:03009577
Status:ACTIVE
Category:Private Limited Company

COBRA BUILDING SERVICES LIMITED

65 JEWELL ROAD,DORSET,BH8 0JL

Number:04578069
Status:ACTIVE
Category:Private Limited Company

G2G3 DIGITAL LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:03063669
Status:ACTIVE
Category:Private Limited Company
Number:OC371919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

OTRMCR LTD

20 DALE STREET,MANCHESTER,M1 1EZ

Number:10412273
Status:ACTIVE
Category:Private Limited Company

SALFORD PROJECTS LIMITED

25 ROSTON ROAD,SALFORD,M7 4FS

Number:11143736
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