- Company Overview for SARMAT LOGISTICS LTD. (08244556)
- Filing history for SARMAT LOGISTICS LTD. (08244556)
- People for SARMAT LOGISTICS LTD. (08244556)
- More for SARMAT LOGISTICS LTD. (08244556)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
19 Nov 2018 | AP01 | Appointment of Mr. Roman Dorul as a director on 2 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Cristino Guevara Salazar as a director on 2 November 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 165 Regico Offices, the Old Bank 153 the Parade High Street Watford WD17 1NA on 25 September 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mrs. Roman Dorul as a person with significant control on 6 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
03 Apr 2018 | AP01 | Appointment of Mr. Cristino Guevara Salazar as a director on 3 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Basil Leodoro Boe as a director on 3 April 2018 | |
03 Apr 2018 | PSC01 | Notification of Roman Dorul as a person with significant control on 12 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Yevhen Syvolap as a person with significant control on 12 March 2018 | |
14 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
05 Dec 2017 | AD01 | Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 5 December 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AP01 | Appointment of Mr. Basil Leodoro Boe as a director on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Ian Taylor as a director on 8 October 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|