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

Sanlempkana Limited

Documents

Total Documents42
Total Pages140

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off
15 April 2020Compulsory strike-off action has been suspended
3 March 2020First Gazette notice for compulsory strike-off
12 March 2019Confirmation statement made on 9 March 2019 with no updates
28 November 2018Notification of George Asigri as a person with significant control on 28 November 2018
28 November 2018Confirmation statement made on 9 March 2018 with no updates
28 November 2018Confirmation statement made on 9 March 2017 with updates
29 October 2018Total exemption full accounts made up to 31 March 2018
23 October 2018Registered office address changed from 36 Cornwall Road Williams Town Tonypandy Rhondda Cynon Taff CF40 1PR to 36 Cornwall Road Tonypandy Williamstown Mid Glamorgan CF40 1PR on 23 October 2018
22 October 2018Registered office address changed from 25 Mablethorpe Road Portsmouth PO6 3LH England to 36 Cornwall Road Williams Town Tonypandy Rhondda Cynon Taff CF40 1PR on 22 October 2018
20 October 2018Compulsory strike-off action has been discontinued
8 April 2017Compulsory strike-off action has been suspended
8 April 2017Compulsory strike-off action has been suspended
21 March 2017First Gazette notice for compulsory strike-off
21 March 2017First Gazette notice for compulsory strike-off
28 September 2015Registered office address changed from 22 Mablethorpe Road Portsmouth PO6 3LJ to 25 Mablethorpe Road Portsmouth PO6 3LH on 28 September 2015
28 September 2015Registered office address changed from 22 Mablethorpe Road Portsmouth PO6 3LJ to 25 Mablethorpe Road Portsmouth PO6 3LH on 28 September 2015
10 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
18 March 2015Total exemption small company accounts made up to 31 March 2014
18 March 2015Total exemption small company accounts made up to 31 March 2014
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
3 December 2013Total exemption small company accounts made up to 31 March 2013
3 December 2013Total exemption small company accounts made up to 31 March 2013
14 November 2013Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom on 14 November 2013
14 November 2013Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom on 14 November 2013
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
25 October 2012Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 25 October 2012
25 October 2012Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 25 October 2012
3 April 2012Appointment of Mr George Asigri as a director
3 April 2012Termination of appointment of George Asigri as a director
3 April 2012Termination of appointment of George Asigri as a director
3 April 2012Appointment of Mr George Asigri as a director
12 March 2012Company name changed salenpkana LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
12 March 2012Company name changed salenpkana LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
9 March 2012Incorporation
9 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing