- Company Overview for SARASTRO PROPERTY COMPANY LIMITED (03037160)
- Filing history for SARASTRO PROPERTY COMPANY LIMITED (03037160)
- People for SARASTRO PROPERTY COMPANY LIMITED (03037160)
- Charges for SARASTRO PROPERTY COMPANY LIMITED (03037160)
- More for SARASTRO PROPERTY COMPANY LIMITED (03037160)
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) |
---|---|---|---|
15 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ England to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
05 Apr 2017 | AD01 | Registered office address changed from The Observatory Pinnacle House 260 Old Oak Common Lane London NW10 6DX to 13 David Mews Porter Street London W1U 6EQ on 5 April 2017 | |
02 Mar 2017 | AA | Full accounts made up to 30 April 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
10 Jun 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
18 Mar 2016 | MR01 | Registration of charge 030371600008, created on 15 March 2016 | |
08 Dec 2015 | TM02 | Termination of appointment of Dipak Thapa as a secretary on 7 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Dipak Thapa as a director on 7 December 2015 | |
31 Jul 2015 | AA | Accounts for a medium company made up to 30 April 2015 | |
04 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
04 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Jun 2015 | AP01 | Appointment of Mr Dipak Thapa as a director on 1 June 2015 | |
05 May 2015 | TM01 | Termination of appointment of Benedict Simon Scott as a director on 1 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of John Simon Charnock as a director on 1 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Dean Michael Hammond as a director on 1 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Miles Macinnes as a director on 1 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Dipak Thapa as a director on 1 May 2015 | |
01 May 2015 | CERTNM |
Company name changed jascots winemerchants LIMITED\certificate issued on 01/05/15
|
|
01 May 2015 | CONNOT | Change of name notice |