London
EC1V 9LT
Website | sanare-gaia.com |
---|
Registered Address | 1 Harley Street London W1G 9QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ascenciia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,286 |
Current Liabilities | £115,430 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2015 | Director's details changed for Mr. Cruickshank Andrew on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr. Cruickshank Andrew on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE United Kingdom to 1 Harley Street London W1G 9QD on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE United Kingdom to 1 Harley Street London W1G 9QD on 21 December 2015 (1 page) |
22 September 2015 | Administrative restoration application (3 pages) |
22 September 2015 | Administrative restoration application (3 pages) |
22 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Registered office address changed from 1 Harley Street London W1G 9QD to C/O Brookscity Ltd 6Th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from , 1 Harley Street, London, W1G 9QD to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from , 1 Harley Street, London, W1G 9QD to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE on 18 November 2014 (1 page) |
25 June 2014 | Director's details changed for Mr. Cruickshank Andrew on 16 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr. Cruickshank Andrew on 16 June 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
17 May 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Registered office address changed from Flat 4, 188 Sutherland Ave London London W9 1HR England on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr. Cruickshank Andrew on 15 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from , Flat 4, 188, Sutherland Ave, London, London, W9 1HR, England on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Registered office address changed from , Flat 4, 188, Sutherland Ave, London, London, W9 1HR, England on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr. Cruickshank Andrew on 15 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
11 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Company name changed sanare LTD\certificate issued on 08/12/10
|
8 December 2010 | Company name changed sanare LTD\certificate issued on 08/12/10
|
8 December 2010 | Change of name notice (2 pages) |
12 May 2010 | Incorporation (12 pages) |
12 May 2010 | Incorporation (12 pages) |