Advanced company searchLink opens in new window

ROBERT SAGE LIMITED

Company number 03491260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 DS01 Application to strike the company off the register
06 Aug 2020 TM01 Termination of appointment of Gilles Bernard Vestur as a director on 4 August 2020
06 Aug 2020 TM01 Termination of appointment of Sarosh Mistry as a director on 4 August 2020
06 Aug 2020 TM01 Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on 4 August 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
11 Nov 2019 AD01 Registered office address changed from 5 Manor Road Wallington Surrey SM6 0BW United Kingdom to Kirkgate 19-31 Church Street Epsom KT17 4PF on 11 November 2019
04 Nov 2019 AP01 Appointment of Mrs Jean Mary Renton as a director on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019
04 Nov 2019 AP01 Appointment of Mr Gilles Bernard Vestur as a director on 14 October 2019
04 Nov 2019 TM01 Termination of appointment of Nicolas Jean-Pierre Boudouin Morel as a director on 14 October 2019
30 May 2019 AA Full accounts made up to 31 August 2018
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
17 Oct 2018 AA Full accounts made up to 31 August 2017
10 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 AP01 Appointment of Mr Nicolas Jean-Pierre Boudouin Morel as a director on 2 July 2018
13 Aug 2018 TM01 Termination of appointment of Sebastian Raymond De-Tramasure as a director on 2 July 2018
09 May 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 August 2017
12 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
18 Nov 2017 PSC02 Notification of Rsl Newco 1 Limited as a person with significant control on 22 March 2017
18 Nov 2017 PSC07 Cessation of Robert John Sage as a person with significant control on 22 March 2017