Advanced company searchLink opens in new window

SAZJAY LIMITED

Company number 05369184

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)
08 Dec 2022 AC92 Restoration by order of the court
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
05 Feb 2018 PSC02 Notification of Tielow Ltd as a person with significant control on 6 April 2016
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
16 May 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
01 Nov 2013 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 1 November 2013
01 Nov 2013 AP01 Appointment of Mr Adrian Francis King as a director
01 Nov 2013 TM01 Termination of appointment of John Turnbull as a director
01 Nov 2013 TM02 Termination of appointment of Joanna Turnbull as a secretary
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders