Advanced company searchLink opens in new window

SATURDAY LONDON LIMITED

Company number 07457734

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
10 Oct 2016 CH03 Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Andrew John Robertson on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
08 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
27 May 2016 AUD Auditor's resignation
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2016 MR04 Satisfaction of charge 1 in full
06 Jan 2016 AP01 Appointment of Mrs Priscilla Deborah Snowball as a director on 31 December 2015
05 Jan 2016 AP01 Appointment of Mr Andrew John Robertson as a director on 31 December 2015
05 Jan 2016 AP03 Appointment of Mrs Sally-Ann Bray as a secretary on 31 December 2015
05 Jan 2016 AP01 Appointment of Mr John James Byrnes as a director on 31 December 2015
05 Jan 2016 AD01 Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 239 Old Marylebone Road London NW1 5QT on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Matthew David Clark as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Katie Mclean as a director on 31 December 2015
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Katie Alison Reik on 1 September 2014
05 Nov 2014 CERTNM Company name changed slrfp LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
07 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
28 May 2014 CERTNM Company name changed saturday london LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
14 May 2014 CH01 Director's details changed for Mr Jens Birger Grede on 9 May 2014