Advanced company searchLink opens in new window

SATOR AND PARTNERS LIMITED

Company number 10006743

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 PSC01 Notification of Gennaro Abbate as a person with significant control on 31 October 2018
12 Nov 2018 PSC05 Change of details for Pietra Serica Societa Agricola a R.L. as a person with significant control on 31 October 2018
12 Nov 2018 TM01 Termination of appointment of Raffaele Ruocco as a director on 31 October 2018
12 Nov 2018 AP01 Appointment of Mr Gennaro Abbate as a director on 31 October 2018
12 Nov 2018 AD01 Registered office address changed from 18 Rokeby Street London E15 3NS England to 20-22 Wenlock Road London England N1 7GU on 12 November 2018
11 May 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
01 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
15 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 July 2017
06 Feb 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 Rokeby Street London E15 3NS on 6 February 2017
19 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1,000,000
31 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000,000
04 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000,000
04 May 2016 TM01 Termination of appointment of Giacomo Di Lorenzo as a director on 4 May 2016
04 May 2016 TM01 Termination of appointment of Salvatore Nicolosi as a director on 4 May 2016
30 Apr 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1,000,000
29 Apr 2016 AP01 Appointment of Giacomo Di Lorenzo as a director on 29 April 2016
29 Apr 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 29 April 2016
29 Apr 2016 AD01 Registered office address changed from 18 Rokeby Street, Stratford London United Kingdom E15 3NS England to 20-22 Wenlock Road London N1 7GU on 29 April 2016
28 Apr 2016 TM01 Termination of appointment of Gabriele Andreetta as a director on 28 April 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000,000
16 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted