Advanced company searchLink opens in new window

SAGEL PHOTOGRAPHY LIMITED

Company number 06364422

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2018 DS01 Application to strike the company off the register
12 Jan 2018 TM01 Termination of appointment of Harry Duckmanton as a director on 30 December 2017
24 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
30 Jul 2017 AA Micro company accounts made up to 30 September 2016
30 Jun 2017 AA Micro company accounts made up to 30 September 2015
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2016 CS01 Confirmation statement made on 7 September 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Nigel Duckmanton as a director on 20 January 2012
22 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AA Total exemption small company accounts made up to 30 September 2014
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AD01 Registered office address changed from 30 Nelson Street Leicester LE1 7BA to C/O Bawtry Accountants Ltd Beehive Centre Bawtry Hall, South Parade Bawtry DN10 6HJ on 11 January 2016
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 220
25 Feb 2015 AA Total exemption small company accounts made up to 30 September 2013
08 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 220
09 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 220
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 CH01 Director's details changed for Mr Nigel Duckmanton on 18 March 2013
19 Mar 2013 CH01 Director's details changed for Sara Duckmanton on 18 March 2013
30 Nov 2012 CH01 Director's details changed for Mr Nigel Duckmanton on 30 November 2012
30 Nov 2012 CH01 Director's details changed for Sara Duckmanton on 30 November 2012