Advanced company searchLink opens in new window

SAINSBURY'S LIMITED

Company number SC171417

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
15 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
10 Dec 2021 AA01 Current accounting period shortened from 13 March 2022 to 6 March 2022
11 Oct 2021 AA Accounts for a dormant company made up to 6 March 2021
07 May 2021 AP04 Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021
07 May 2021 TM02 Termination of appointment of Julia Foo as a secretary on 7 May 2021
15 Mar 2021 AA Accounts for a dormant company made up to 7 March 2020
11 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 9 March 2019
12 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Jun 2019 AP01 Appointment of Mr Bruce Michael Richardson as a director on 14 June 2019
30 Jun 2019 AP02 Appointment of Sainsburys Corporate Director Limited as a director on 26 June 2019
30 Jun 2019 AD01 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 3 Lochside Avenue Edinburgh Scotland EH12 9DJ on 30 June 2019
30 Jun 2019 TM02 Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019
30 Jun 2019 CH03 Secretary's details changed for Julia Foo on 14 June 2019
30 Jun 2019 TM01 Termination of appointment of David Clifford Wheeler as a director on 14 June 2019
28 Jun 2019 AP03 Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s service address have been removed as this was invalid or ineffective.
24 Jan 2019 AP01 Appointment of David Clifford Wheeler as a director on 14 January 2019
24 Jan 2019 TM01 Termination of appointment of Sarah Nelson as a director on 14 January 2019
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
25 Oct 2018 AA Accounts for a dormant company made up to 10 March 2018
11 May 2018 AP03 Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018