SANI SERVICED APARTMENTS LIMITED

Flat 2 Oakbridge Court Flat 2 Oakbridge Court, Llandrudno Wells, LD1 5NB
StatusACTIVE
Company No.11298968
CategoryPrivate Limited Company
Incorporated09 Apr 2018
Age6 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

SANI SERVICED APARTMENTS LIMITED is an active private limited company with number 11298968. It was incorporated 6 years, 1 month, 23 days ago, on 09 April 2018. The company address is Flat 2 Oakbridge Court Flat 2 Oakbridge Court, Llandrudno Wells, LD1 5NB.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2021

Action Date: 07 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-07

New address: Flat 2 Oakbridge Court Wellington Road Llandrudno Wells LD1 5NB

Old address: 253 Liverpool Road Ground Floor Offices Islington London N1 1LX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Sani

Termination date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: 253 Liverpool Road Ground Floor Offices Islington London N1 1LX

Old address: 253 Ground Floor Offices Liverpool Road Islington London N1 1LX United Kingdom

Change date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Old address: 151 Rochfords Coffee Hall Milton Keynes MK6 5DN England

Change date: 2021-06-11

New address: 253 Ground Floor Offices Liverpool Road Islington London N1 1LX

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ibrahim Sani

Termination date: 2021-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Ms Caroline Sani

Documents

View document PDF

Legacy

Date: 21 Sep 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 13/08/2021 as it was forged.

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-21

Psc name: Caroline Sani

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ibrahim Sani

Cessation date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nurudeen Mahamadou

Termination date: 2020-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Notice of removal of a director

Date: 25 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-02

Officer name: Mr Jerry Vorsah

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim Sani

Termination date: 2020-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nurudeen Mahamadou

Appointment date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Sani

Termination date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Sani

Cessation date: 2020-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Sani

Termination date: 2020-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 01 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Incorporation company

Date: 09 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOD STAINED BILL LIMITED

32/33 THIRD FLOOR,LONDON,W1W 6HL

Number:09728703
Status:ACTIVE
Category:Private Limited Company

GOT CONTRACTING LTD

SUITE 1260 GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11202503
Status:ACTIVE
Category:Private Limited Company

HEANOR CAR SALES LTD

1B GODFREY STREET,HEANOR,DE75 7GD

Number:11358754
Status:ACTIVE
Category:Private Limited Company
Number:CE009896
Status:ACTIVE
Category:Charitable Incorporated Organisation

NULLIOS ENTERPRISES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09541160
Status:ACTIVE
Category:Private Limited Company

SCIENTIFIC AND LABORATORY CONSULTING LTD

FORGE COTTAGE MAIN STREET,SELBY,YO8 6ST

Number:09707150
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