- Company Overview for SAUCEINVEST LIMITED (04128820)
- Filing history for SAUCEINVEST LIMITED (04128820)
- People for SAUCEINVEST LIMITED (04128820)
- Charges for SAUCEINVEST LIMITED (04128820)
- More for SAUCEINVEST LIMITED (04128820)
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) |
---|---|---|---|
04 Feb 2016 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Cunard Building Water Street Liverpool L3 1EL | |
22 Dec 2015 | TM01 | Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 19 November 2015 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of David Keith Bondi as a director on 13 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
14 Oct 2014 | AA | Full accounts made up to 21 December 2013 | |
06 Sep 2014 | AUD | Auditor's resignation | |
06 Sep 2014 | AUD | Auditor's resignation | |
10 Mar 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
12 Feb 2014 | AA01 | Current accounting period shortened from 24 December 2014 to 31 August 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from Arkwright Way Scunthorpe North Lincolnshire DN16 1AL on 12 February 2014 | |
12 Feb 2014 | CC04 | Statement of company's objects | |
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
12 Feb 2014 | AP01 | Appointment of Mr David Marshall as a director | |
12 Feb 2014 | AP03 | Appointment of David Marshall as a secretary | |
12 Feb 2014 | AP01 | Appointment of Lloyd Leslie Russell Whiteley as a director | |
07 Feb 2014 | MR01 | Registration of charge 041288200006 | |
05 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
05 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
24 Sep 2013 | AA | Accounts for a small company made up to 22 December 2012 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
15 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
17 Apr 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 24 December 2012 |