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

Sante Cereal Limited

Documents

Total Documents35
Total Pages90

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off
12 June 2012Final Gazette dissolved via compulsory strike-off
28 February 2012First Gazette notice for compulsory strike-off
28 February 2012First Gazette notice for compulsory strike-off
22 June 2011Termination of appointment of Nimesh Patel as a director
22 June 2011Termination of appointment of Nimesh Patel as a director
4 December 2010Accounts for a dormant company made up to 31 October 2010
4 December 2010Accounts for a dormant company made up to 31 October 2010
17 November 2010Director's details changed for Mr Nimesh Dilip Patel on 17 November 2010
17 November 2010Director's details changed for Mr Nimesh Dilip Patel on 17 November 2010
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
25 February 2010Accounts for a dormant company made up to 31 October 2009
25 February 2010Accounts for a dormant company made up to 31 October 2009
15 January 2010Director's details changed for Ejatu Deen on 22 October 2009
15 January 2010Director's details changed for Mr Nimesh Dlip Patel on 22 October 2009
15 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
15 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
15 January 2010Director's details changed for Ejatu Deen on 22 October 2009
15 January 2010Director's details changed for Mr Nimesh Dlip Patel on 22 October 2009
12 February 2009Director's change of particulars / nimesh patel / 28/10/2007
12 February 2009Secretary's Change of Particulars / lydia kalunga laylor / 28/10/2007 / HouseName/Number was: , now: 28; Street was: 20 saint peters street, now: saint peters street
12 February 2009Return made up to 22/10/08; full list of members
12 February 2009Director's Change of Particulars / ejatu deen / 28/10/2007 / Nationality was: british, now: sierra leonean
12 February 2009Return made up to 22/10/08; full list of members
12 February 2009Secretary's change of particulars / lydia kalunga laylor / 28/10/2007
12 February 2009Director's Change of Particulars / nimesh patel / 28/10/2007 / Title was: , now: mr; HouseName/Number was: flat 2 silvermere court, now: 95; Street was: 10 foxley hill road, now: colliers water lane; Post Town was: purley, now: thornton heath; Post Code was: CR8 2HB, now: CR7 7LF; Country was: , now: united kingdom
12 February 2009Director's change of particulars / ejatu deen / 28/10/2007
2 February 2009Accounts made up to 31 October 2008
2 February 2009Accounts for a dormant company made up to 31 October 2008
16 January 2009Director's change of particulars / nimesh patel / 13/01/2009
16 January 2009Director's Change of Particulars / nimesh patel / 13/01/2009 / Middle Name/s was: dlip, now: dilip; HouseName/Number was: , now: flat 2 silvermere court; Street was: 95 colliers water lane, now: 10 foxley hill road; Post Town was: thornton heath, now: purley; Post Code was: CR7 7LF, now: CR8 2HB
1 February 2008Director's particulars changed
1 February 2008Director's particulars changed
22 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing