Advanced company searchLink opens in new window

SARASTRO PROPERTY COMPANY LIMITED

Company number 03037160

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)
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
  • GBP 28,229
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
  • RES15 ‐ Change company name resolution on 2015-04-28
01 May 2015 CONNOT Change of name notice