- Company Overview for KERSAL SAGE LIMITED (06441572)
- Filing history for KERSAL SAGE LIMITED (06441572)
- People for KERSAL SAGE LIMITED (06441572)
- More for KERSAL SAGE LIMITED (06441572)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2010 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | CH01 | Director's details changed for Mrs Naomi Balkind on 1 October 2009 | |
20 Jan 2010 | AD01 | Registered office address changed from Suite 2 Pearl House Tootal Grove Salford Greater Manchester M6 8DN on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Howard Saul Balkind on 1 October 2009 | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
16 Oct 2009 | AD01 | Registered office address changed from Technology House, Lisadel Street Salford United Kingdom M6 6AP on 16 October 2009 | |
17 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
14 Apr 2008 | 288a | Director appointed mrs naomi balkind | |
14 Apr 2008 | 288b | Appointment Terminated Director lawrence markham | |
13 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 288b | Director resigned | |
30 Nov 2007 | NEWINC | Incorporation |