- Company Overview for SARTORIAL (KNIGHTSBRIDGE) LIMITED (08454947)
- Filing history for SARTORIAL (KNIGHTSBRIDGE) LIMITED (08454947)
- People for SARTORIAL (KNIGHTSBRIDGE) LIMITED (08454947)
- Charges for SARTORIAL (KNIGHTSBRIDGE) LIMITED (08454947)
- Insolvency for SARTORIAL (KNIGHTSBRIDGE) LIMITED (08454947)
- More for SARTORIAL (KNIGHTSBRIDGE) LIMITED (08454947)
| 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) |
|---|---|---|---|
| 25 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 07 Dec 2015 | 2.24B | Administrator's progress report to 18 November 2015 | |
| 25 Nov 2015 | 2.35B | Notice of move from Administration to Dissolution on 18 November 2015 | |
| 14 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
| 03 Aug 2015 | 2.17B | Statement of administrator's proposal | |
| 23 Jun 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 82 st John Street London EC1M 4JN on 23 June 2015 | |
| 18 Jun 2015 | 2.12B | Appointment of an administrator | |
| 25 Nov 2014 | MR01 | Registration of charge 084549470001, created on 11 November 2014 | |
| 11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
| 22 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
| 12 Dec 2013 | TM01 | Termination of appointment of Sunil Gujral as a director | |
| 06 Dec 2013 | AP01 | Appointment of Vikram Singh as a director | |
| 18 Apr 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 October 2013 | |
| 18 Apr 2013 | AD02 | Register inspection address has been changed | |
| 22 Mar 2013 | CERTNM |
Company name changed sartorial (kinghtsbridge) LIMITED\certificate issued on 22/03/13
|
|
| 21 Mar 2013 | NEWINC |
Incorporation
|