Advanced company searchLink opens in new window

SAROS INTERNATIONAL LIMITED

Company number 05294328

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)
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
  • GBP 100
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