- Company Overview for SARACEN INTERNATIONAL LIMITED (03965484)
- Filing history for SARACEN INTERNATIONAL LIMITED (03965484)
- People for SARACEN INTERNATIONAL LIMITED (03965484)
- More for SARACEN INTERNATIONAL LIMITED (03965484)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
10 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH01 | Director's details changed for Mr Craig Shaw on 1 January 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 May 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 July 2013 | |
07 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
03 May 2013 | CH03 | Secretary's details changed for Mr Craig Shaw on 1 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 10 May 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | CH03 | Secretary's details changed for Mr Craig Shaw on 7 April 2011 | |
14 Oct 2011 | CH01 | Director's details changed for Mr Craig Shaw on 7 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Aug 2010 | TM01 | Termination of appointment of Gail Clough as a director |