- Company Overview for SAGE DESIGN SERVICES LIMITED (05824620)
- Filing history for SAGE DESIGN SERVICES LIMITED (05824620)
- People for SAGE DESIGN SERVICES LIMITED (05824620)
- Charges for SAGE DESIGN SERVICES LIMITED (05824620)
- More for SAGE DESIGN SERVICES LIMITED (05824620)
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) |
---|---|---|---|
23 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
01 Jul 2016 | AD01 | Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 July 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
05 Feb 2015 | AD01 | Registered office address changed from The Radlett Village Institute 413 Watling Street Radlett Herts WD7 7JG to C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 February 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 September 2013
|
|
29 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
12 Jun 2013 | TM02 | Termination of appointment of James St Clair as a secretary | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of James Stewart St Clair as a director | |
02 Aug 2012 | TM02 | Termination of appointment of a secretary | |
24 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders |