- Company Overview for ROBERT SAGE LIMITED (03491260)
- Filing history for ROBERT SAGE LIMITED (03491260)
- People for ROBERT SAGE LIMITED (03491260)
- Charges for ROBERT SAGE LIMITED (03491260)
- More for ROBERT SAGE LIMITED (03491260)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2020 | DS01 | Application to strike the company off the register | |
06 Aug 2020 | TM01 | Termination of appointment of Gilles Bernard Vestur as a director on 4 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Sarosh Mistry as a director on 4 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on 4 August 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from 5 Manor Road Wallington Surrey SM6 0BW United Kingdom to Kirkgate 19-31 Church Street Epsom KT17 4PF on 11 November 2019 | |
04 Nov 2019 | AP01 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Gilles Bernard Vestur as a director on 14 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Nicolas Jean-Pierre Boudouin Morel as a director on 14 October 2019 | |
30 May 2019 | AA | Full accounts made up to 31 August 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
17 Oct 2018 | AA | Full accounts made up to 31 August 2017 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | AP01 | Appointment of Mr Nicolas Jean-Pierre Boudouin Morel as a director on 2 July 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Sebastian Raymond De-Tramasure as a director on 2 July 2018 | |
09 May 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
18 Nov 2017 | PSC02 | Notification of Rsl Newco 1 Limited as a person with significant control on 22 March 2017 | |
18 Nov 2017 | PSC07 | Cessation of Robert John Sage as a person with significant control on 22 March 2017 |