Advanced company searchLink opens in new window

SAATCHI & SAATCHI LIMITED

Company number 02464197

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 DS01 Application to strike the company off the register
28 Feb 2019 TM02 Termination of appointment of Nicola Raj as a secretary on 15 February 2019
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
24 Oct 2018 SH19 Statement of capital on 24 October 2018
  • GBP 1
27 Sep 2018 SH20 Statement by Directors
27 Sep 2018 CAP-SS Solvency Statement dated 20/08/18
27 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2018 TM01 Termination of appointment of Justin Kenneth Billingsley as a director on 2 July 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 AP01 Appointment of Ms Annette King as a director on 29 June 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AP03 Appointment of Ms Nicola Raj as a secretary on 7 June 2017
05 Apr 2017 AP01 Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017
05 Apr 2017 TM01 Termination of appointment of Alex Bekkerman as a director on 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Jan 2017 AD04 Register(s) moved to registered office address Took Court 40 Chancery Lane London WC2A 1JA
26 Jan 2017 AD01 Registered office address changed from 80 Charlotte Street London W1 1AQ to Took Court 40 Chancery Lane London WC2A 1JA on 26 January 2017
26 Jan 2017 TM02 Termination of appointment of Raj Basran as a secretary on 18 January 2017
14 Sep 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,568,239.4
03 Jul 2015 TM01 Termination of appointment of Alan Harker as a director on 3 July 2015
26 Jun 2015 AP01 Appointment of Mr Alex Bekkerman as a director on 26 June 2015