- Company Overview for SAYERS & CO LIMITED (08142039)
- Filing history for SAYERS & CO LIMITED (08142039)
- People for SAYERS & CO LIMITED (08142039)
- More for SAYERS & CO LIMITED (08142039)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2020 | AD01 | Registered office address changed from 156a Balgores Lane Romford RM2 6BP England to 85 Danbury Crescent South Ockendon RM15 5BX on 5 August 2020 | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
18 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
27 Jul 2017 | PSC07 | Cessation of Faith Sayers as a person with significant control on 2 February 2017 | |
27 Jul 2017 | PSC01 | Notification of Stephen Hicks as a person with significant control on 2 February 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Faith Logan as a director on 2 February 2017 | |
11 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Mar 2017 | AP01 | Appointment of Mr Stephen Hicks as a director on 8 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 168 Arisdale Avenue South Ockendon Essex RM15 5FE to 156a Balgores Lane Romford RM2 6BP on 8 March 2017 | |
18 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-01
|
|
01 Sep 2013 | CH01 | Director's details changed for Miss Faith Logan on 31 January 2013 |