- Company Overview for SAINTED PR LIMITED (04060725)
- Filing history for SAINTED PR LIMITED (04060725)
- People for SAINTED PR LIMITED (04060725)
- Insolvency for SAINTED PR LIMITED (04060725)
- More for SAINTED PR LIMITED (04060725)
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) |
---|---|---|---|
30 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2013 | |
15 Nov 2012 | AD01 | Registered office address changed from C/O Accounting 4 Success Ltd Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 15 November 2012 | |
27 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | AD01 | Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 1 May 2012 | |
14 Oct 2011 | AR01 |
Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
14 Oct 2011 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH on 14 October 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Sep 2011 | TM02 | Termination of appointment of John Roddison as a secretary on 29 August 2011 | |
01 Oct 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Heather Finlay on 1 October 2009 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
08 Apr 2009 | 288c | Secretary's change of particulars / john roddison / 31/03/2009 | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Nov 2008 | 363a | Return made up to 29/08/08; full list of members | |
01 Nov 2008 | 288b | Appointment terminated secretary modhas taylors LIMITED | |
01 Nov 2008 | 288a | Secretary appointed john roddison | |
11 Dec 2007 | 363s | Return made up to 29/08/07; no change of members | |
16 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
31 Mar 2007 | 287 | Registered office changed on 31/03/07 from: c/o modhas battle house 1 east barnes road new barnes hertfordshire EN4 8RR |