- Company Overview for SAROS INTERNATIONAL LIMITED (05294328)
- Filing history for SAROS INTERNATIONAL LIMITED (05294328)
- People for SAROS INTERNATIONAL LIMITED (05294328)
- More for SAROS INTERNATIONAL LIMITED (05294328)
| 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) |
|---|---|---|---|
| 09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
| 08 Feb 2012 | AR01 |
Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2012-02-08
|
|
| 24 Oct 2011 | AD01 | Registered office address changed from Havard & Associates 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 | |
| 31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
| 10 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
| 10 Dec 2010 | CH03 | Secretary's details changed for Mrs Olivia Wiwa on 19 November 2009 | |
| 10 Dec 2010 | CH01 | Director's details changed for Mr Kenule Bornale Wiwa on 19 November 2009 | |
| 27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
| 09 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
| 09 Dec 2009 | CH01 | Director's details changed for Maria Saro Wiwa on 23 November 2009 | |
| 09 Dec 2009 | CH01 | Director's details changed for Mr Kenule Bornale Wiwa on 23 November 2009 | |
| 24 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
| 21 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
| 21 Jan 2009 | 288c | Secretary's Change of Particulars / olivia wiwa / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: 28, now: 37; Street was: albert road, now: alma road; Post Town was: north reigate, now: reigate; Post Code was: R42 9EG, now: RH2 0DN; Country was: , now: uk | |
| 21 Jan 2009 | 288c | Director's Change of Particulars / kenule wiwa / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 37; Street was: 28 albert road north, now: alma road; Post Code was: RH2 9EG, now: RH2 0DN; Country was: , now: uk | |
| 27 Nov 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
| 23 Jul 2008 | AA | Total exemption full accounts made up to 30 November 2006 | |
| 03 Feb 2008 | 288c | Director's particulars changed | |
| 03 Feb 2008 | 288c | Secretary's particulars changed | |
| 06 Dec 2007 | 363s | Return made up to 23/11/07; full list of members | |
| 06 Dec 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
| 27 Nov 2007 | AA | Total exemption full accounts made up to 30 November 2005 | |
| 02 Mar 2007 | 88(2)R | Ad 24/11/06--------- £ si 98@1=98 £ ic 2/100 |