Download leads from Nexok and grow your business. Find out more

Santana 101 Limited

Documents

Total Documents105
Total Pages662

Filing History

15 August 2019Final Gazette dissolved following liquidation
15 May 2019Return of final meeting in a creditors' voluntary winding up
25 June 2018Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH England to Gateway House Highport Business Village Henwood Ashford TN24 8DH on 25 June 2018
15 June 2018Appointment of a voluntary liquidator
15 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-30
15 June 2018Statement of affairs
4 May 2018Registered office address changed from 72 Station Lane Hornchurch RM12 6NA England to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 4 May 2018
28 March 2018Registered office address changed from Flat 3 41 Saint Georges Square London SW1V 3QN to 72 Station Lane Hornchurch RM12 6NA on 28 March 2018
7 December 2017Confirmation statement made on 7 December 2017 with no updates
7 December 2017Confirmation statement made on 7 December 2017 with no updates
28 September 2017Total exemption full accounts made up to 1 January 2017
28 September 2017Total exemption full accounts made up to 1 January 2017
15 December 2016Confirmation statement made on 7 December 2016 with updates
15 December 2016Confirmation statement made on 7 December 2016 with updates
5 September 2016Total exemption small company accounts made up to 3 January 2016
5 September 2016Total exemption small company accounts made up to 3 January 2016
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 90
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 90
4 September 2015Total exemption small company accounts made up to 28 December 2014
4 September 2015Total exemption small company accounts made up to 28 December 2014
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 90
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 90
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 90
3 September 2014Total exemption small company accounts made up to 29 December 2013
3 September 2014Total exemption small company accounts made up to 29 December 2013
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 90
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 90
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 90
19 September 2013Total exemption small company accounts made up to 30 December 2012
19 September 2013Total exemption small company accounts made up to 30 December 2012
8 April 2013Termination of appointment of Scott Charlesworth as a director
8 April 2013Appointment of Mrs Mary Jo Wittich as a secretary
8 April 2013Termination of appointment of Scott Charlesworth as a director
8 April 2013Appointment of Mrs Mary Jo Wittich as a secretary
8 April 2013Termination of appointment of John Wittich as a secretary
8 April 2013Termination of appointment of John Wittich as a secretary
9 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
9 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
9 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
19 September 2012Total exemption small company accounts made up to 1 January 2012
19 September 2012Total exemption small company accounts made up to 1 January 2012
19 September 2012Total exemption small company accounts made up to 1 January 2012
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
22 September 2011Total exemption small company accounts made up to 2 January 2011
22 September 2011Total exemption small company accounts made up to 2 January 2011
22 September 2011Total exemption small company accounts made up to 2 January 2011
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
20 January 2011Director's details changed for Scott Charlesworth on 20 January 2011
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
20 January 2011Director's details changed for Scott Charlesworth on 20 January 2011
15 September 2010Total exemption small company accounts made up to 3 January 2010
15 September 2010Total exemption small company accounts made up to 3 January 2010
15 September 2010Total exemption small company accounts made up to 3 January 2010
12 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
12 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
12 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
1 October 2009Total exemption small company accounts made up to 28 December 2008
1 October 2009Total exemption small company accounts made up to 28 December 2008
19 December 2008Return made up to 07/12/08; full list of members
19 December 2008Return made up to 07/12/08; full list of members
30 June 2008Full accounts made up to 30 December 2007
30 June 2008Full accounts made up to 30 December 2007
31 December 2007Return made up to 07/12/07; full list of members
31 December 2007Return made up to 07/12/07; full list of members
16 October 2007Full accounts made up to 31 December 2006
16 October 2007Full accounts made up to 31 December 2006
20 December 2006Return made up to 07/12/06; full list of members
20 December 2006Return made up to 07/12/06; full list of members
2 October 2006Full accounts made up to 1 January 2006
2 October 2006Full accounts made up to 1 January 2006
2 October 2006Full accounts made up to 1 January 2006
28 December 2005Return made up to 07/12/05; full list of members
28 December 2005Return made up to 07/12/05; full list of members
22 July 2005Full accounts made up to 2 January 2005
22 July 2005Full accounts made up to 2 January 2005
22 July 2005Full accounts made up to 2 January 2005
23 December 2004Return made up to 07/12/04; full list of members
23 December 2004Return made up to 07/12/04; full list of members
21 September 2004Full accounts made up to 28 December 2003
21 September 2004Full accounts made up to 28 December 2003
30 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 September 2003Full accounts made up to 29 December 2002
8 September 2003Full accounts made up to 29 December 2002
9 January 2003Return made up to 07/12/02; full list of members
9 January 2003Return made up to 07/12/02; full list of members
11 June 2002Ad 05/06/02--------- £ si 89@1=89 £ ic 1/90
11 June 2002Ad 05/06/02--------- £ si 89@1=89 £ ic 1/90
15 May 2002Particulars of mortgage/charge
15 May 2002Particulars of mortgage/charge
24 December 2001New director appointed
24 December 2001Secretary resigned;director resigned
24 December 2001Director resigned
24 December 2001New director appointed
24 December 2001New secretary appointed;new director appointed
24 December 2001Secretary resigned;director resigned
24 December 2001New secretary appointed;new director appointed
24 December 2001Registered office changed on 24/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
24 December 2001Director resigned
24 December 2001Registered office changed on 24/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
7 December 2001Incorporation
7 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing