Advanced company searchLink opens in new window

SARTORIAL SHOPS LIMITED

Company number 00491502

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
24 Aug 2017 SH19 Statement of capital on 24 August 2017
  • GBP 1
28 Jul 2017 SH20 Statement by Directors
28 Jul 2017 CAP-SS Solvency Statement dated 03/07/17
28 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC02 Notification of S & U Plc as a person with significant control on 6 April 2016
05 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
15 Jun 2016 AP03 Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015
15 Jun 2016 TM02 Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015
13 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Aug 2015 AD01 Registered office address changed from C/O S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 21 August 2015
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
19 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
30 Jun 2014 AP03 Appointment of Mrs Manjeet Kaur Bhogal as a secretary
30 Jun 2014 TM02 Termination of appointment of Christopher Redford as a secretary
17 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders