Advanced company searchLink opens in new window

SAELRED LIMITED

Company number 07696787

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 CS01 Confirmation statement made on 7 July 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 87C St. Augustines Road London NW1 9RR to Salisbury House London Wall Unit 702 London EC2M 5QQ on 15 February 2017
16 Dec 2016 AP01 Appointment of Mr Nicola Marrone as a director on 14 December 2016
16 Dec 2016 TM01 Termination of appointment of Christina Cornelia Van Den Berg as a director on 14 December 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
22 Jul 2016 TM02 Termination of appointment of Woodberry Secretarial Limited as a secretary on 22 July 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 90,000
24 Nov 2014 AD01 Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD to 87C St. Augustines Road London NW1 9RR on 24 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 90,000
30 Jan 2014 CH01 Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014
09 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 CH01 Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
24 Nov 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 90,000
07 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)