- Company Overview for SAZJAY LIMITED (05369184)
- Filing history for SAZJAY LIMITED (05369184)
- People for SAZJAY LIMITED (05369184)
- More for SAZJAY LIMITED (05369184)
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) |
---|---|---|---|
08 Dec 2022 | AC92 | Restoration by order of the court | |
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2021 | DS01 | Application to strike the company off the register | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
05 Feb 2018 | PSC02 | Notification of Tielow Ltd as a person with significant control on 6 April 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
16 May 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
01 Nov 2013 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 1 November 2013 | |
01 Nov 2013 | AP01 | Appointment of Mr Adrian Francis King as a director | |
01 Nov 2013 | TM01 | Termination of appointment of John Turnbull as a director | |
01 Nov 2013 | TM02 | Termination of appointment of Joanna Turnbull as a secretary | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders |