Advanced company searchLink opens in new window

SAR-PLEXY LIMITED

Company number 08252165

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
22 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Feb 2017 CH01 Director's details changed for Michele Di Dio on 2 February 2017
12 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
02 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016
02 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jul 2016 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
05 Jul 2016 RT01 Administrative restoration application
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
30 Dec 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
02 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014
17 Dec 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
15 Oct 2012 AP01 Appointment of Michele Di Dio as a director
15 Oct 2012 TM01 Termination of appointment of Shirley Mwanje as a director
15 Oct 2012 TM01 Termination of appointment of Corporate Directors Limited as a director