Advanced company searchLink opens in new window

SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED

Company number 03969924

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)
27 Jun 2023 LIQ01 Declaration of solvency
26 Jun 2023 AD01 Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 26 June 2023
26 Jun 2023 600 Appointment of a voluntary liquidator
26 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-14
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
27 Jan 2023 SH19 Statement of capital on 27 January 2023
  • GBP 0.105586
27 Jan 2023 SH20 Statement by Directors
27 Jan 2023 CAP-SS Solvency Statement dated 26/01/23
27 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 26/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2022 CH01 Director's details changed for Jacqui Cartin on 1 July 2022
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
28 Jul 2021 AD01 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 28 July 2021
28 Jul 2021 AD03 Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG
27 Jul 2021 AD02 Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG
26 Jul 2021 PSC05 Change of details for Sage (Uk) Ltd as a person with significant control on 26 July 2021
21 May 2021 AA Accounts for a dormant company made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
05 Oct 2020 TM01 Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020
01 Sep 2020 TM01 Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020
01 Sep 2020 AP01 Appointment of Victoria Louise Bradin as a director on 21 August 2020
01 Sep 2020 AP01 Appointment of Jacqui Cartin as a director on 21 August 2020
18 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
31 Mar 2020 AP01 Appointment of Mrs Sarah Jane Rolls as a director on 16 March 2020