Advanced company searchLink opens in new window

SAROAFRICA LIMITED

Company number 08526728

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2018 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 CS01 Confirmation statement made on 13 May 2017 with no updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
02 May 2017 AP01 Appointment of Bertrand Jean Kirszbaum as a director on 21 April 2017
02 May 2017 TM01 Termination of appointment of Michael Thomas Gordon as a director on 21 April 2017
02 May 2017 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 21 April 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
14 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
05 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
13 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014