SANCTUARY 17 LIMITED

British Monomarks Ltd, 27, Monomark House British Monomarks Ltd, 27, Monomark House, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.11372265
CategoryPrivate Limited Company
Incorporated21 May 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

SANCTUARY 17 LIMITED is an active private limited company with number 11372265. It was incorporated 5 years, 11 months, 27 days ago, on 21 May 2018. The company address is British Monomarks Ltd, 27, Monomark House British Monomarks Ltd, 27, Monomark House, London, WC1N 3AX, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-09

Officer name: Miss Chanel Grant

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Cherie Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-15

Psc name: Cherie Johnson

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-04

Officer name: Miss Chanel Grant

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chanel Grant

Notification date: 2022-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-21

Officer name: Miss Cherie Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kimmar Edmond

Appointment date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kimmar Edmond

Appointment date: 2022-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-04

Psc name: Kimmar Edmond

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khelsi Johnson Davis

Termination date: 2021-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Kimmar Edmond

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Khelsi Johnson Davis

Appointment date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

New address: British Monomarks Ltd, 27, Monomark House Old Gloucester Street London WC1N 3AX

Change date: 2021-01-20

Old address: 153 Barset Road Barset Road London SE15 3HE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 153 Barset Road Barset Road London SE15 3HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Miss Cherie Johnson

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Cherie Johnson

Change date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED COMPUTER ENGINEERING LIMITED

248 BITTERNE ROAD WEST,SOUTHAMPTON,SO18 1BE

Number:03730820
Status:ACTIVE
Category:Private Limited Company

ARAV FASHION UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11900487
Status:ACTIVE
Category:Private Limited Company

FISH GRAPHIC DESIGN LIMITED

56 LATHAM ROAD,BEXLEYHEATH,DA6 7NQ

Number:07006329
Status:ACTIVE
Category:Private Limited Company

FRIENDS PHONE ACCESORIES LIMITED

13 SOUTHALL ENTERPRISE CENTRE, BRIDGE ROAD,SOUTHALL,UB2 4AE

Number:07942758
Status:ACTIVE
Category:Private Limited Company

JORDAAN INTERNATIONAL LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:08709745
Status:ACTIVE
Category:Private Limited Company

KAYMECH ENGINEERING LIMITED

ARROWSMITH COURT, STATION,DORSET,BH18 8AT

Number:06248638
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