Advanced company searchLink opens in new window

SAGE OVERSEAS HOLDINGS LIMITED

Company number 06537037

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)
05 May 2016 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2015 AD02 Register inspection address has been changed to C/O the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA
30 Jul 2015 SH20 Statement by Directors
30 Jul 2015 SH19 Statement of capital on 30 July 2015
  • GBP 1
30 Jul 2015 CAP-SS Solvency Statement dated 06/07/15
30 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share pem a/c 06/07/2015
28 Jul 2015 AD01 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to Hill House 1 Little New Street London EC4A 3TR on 28 July 2015
24 Jul 2015 4.70 Declaration of solvency
24 Jul 2015 600 Appointment of a voluntary liquidator
24 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
13 Apr 2015 AUD Auditor's resignation
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,188,766
06 Mar 2015 AA Full accounts made up to 30 September 2014
02 Mar 2015 AUD Auditor's resignation
08 Jul 2014 CH01 Director's details changed for Mr Michael John Robinson on 3 July 2014
08 Jul 2014 CH03 Secretary's details changed for Mr Michael John Robinson on 3 July 2014
09 Jun 2014 CH01 Director's details changed for Mr Darren Michael Fisher on 1 June 2014
08 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,188,766
05 Mar 2014 AA Full accounts made up to 30 September 2013
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2,188,766
02 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2013 TM01 Termination of appointment of Paul Harrison as a director
19 Aug 2013 AP01 Appointment of Mr Darren Michael Fisher as a director
01 Jul 2013 AA Full accounts made up to 30 September 2012