Advanced company searchLink opens in new window

SAGA FUNDING LIMITED

Company number 06372833

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
21 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
05 Feb 2019 AP01 Appointment of Mr David Moore as a director on 25 September 2018
11 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
02 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-27
02 Feb 2018 CONNOT Change of name notice
31 Jan 2018 TM01 Termination of appointment of Andrew Paul Stringer as a director on 31 January 2018
19 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
17 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
28 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
13 Jun 2014 AP03 Appointment of Victoria Haynes as a secretary
12 Jun 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary
11 Nov 2013 TM01 Termination of appointment of Stuart Howard as a director