- Company Overview for SAR-PLEXY LIMITED (08252165)
- Filing history for SAR-PLEXY LIMITED (08252165)
- People for SAR-PLEXY LIMITED (08252165)
- More for SAR-PLEXY LIMITED (08252165)
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
|
|
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
|
|
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
|
|
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 |