Advanced company searchLink opens in new window

SAGE DESIGN SERVICES LIMITED

Company number 05824620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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