Advanced company searchLink opens in new window

INDEPENDENT RESOURCES (SAHARA) LIMITED

Company number 09822830

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
19 Mar 2019 TM01 Termination of appointment of Geoffrey Alan Probert as a director on 19 March 2019
15 Jan 2019 TM01 Termination of appointment of Fiona Margaret Macaulay as a director on 20 December 2018
15 Jan 2019 AP01 Appointment of Mr Geoffrey Alan Probert as a director on 19 December 2018
29 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Sep 2018 TM01 Termination of appointment of William Peter Holland as a director on 1 August 2018
18 Sep 2018 AP01 Appointment of Mr Martin George Michael Hull as a director on 1 August 2018
01 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
28 Sep 2017 AD01 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 28 September 2017
20 Sep 2017 AP01 Appointment of Mr William Peter Holland as a director on 1 September 2017
20 Sep 2017 TM01 Termination of appointment of William Gregory Coleman as a director on 21 August 2017
19 Sep 2017 AP01 Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017
13 Sep 2017 PSC05 Change of details for Echo Energy Plc as a person with significant control on 13 September 2017
07 Jul 2017 PSC05 Change of details for Independent Resources Plc as a person with significant control on 18 April 2017
23 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
22 Mar 2017 TM01 Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017
21 Nov 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
13 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-13
  • GBP 1