- Company Overview for SARLA SERVICES LIMITED (06625062)
- Filing history for SARLA SERVICES LIMITED (06625062)
- People for SARLA SERVICES LIMITED (06625062)
- Charges for SARLA SERVICES LIMITED (06625062)
- Insolvency for SARLA SERVICES LIMITED (06625062)
- More for SARLA SERVICES LIMITED (06625062)
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) |
---|---|---|---|
31 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2023 | WU15 | Notice of final account prior to dissolution | |
22 Feb 2023 | AD01 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023 | |
10 Jan 2023 | WU14 | Notice of removal of liquidator by court | |
10 Jan 2023 | WU04 | Appointment of a liquidator | |
19 Dec 2022 | WU07 | Progress report in a winding up by the court | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022 | |
15 Dec 2021 | WU07 | Progress report in a winding up by the court | |
13 Jul 2021 | AD01 | Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 | |
05 Dec 2020 | AD01 | Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to Evergreen House North Grafton Place London NW1 2DX on 5 December 2020 | |
28 Nov 2020 | AD01 | Registered office address changed from Unit C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England to Evergreen House North Grafton Place London NW1 2DX on 28 November 2020 | |
10 Nov 2020 | WU04 | Appointment of a liquidator | |
23 Dec 2019 | COCOMP | Order of court to wind up | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
08 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr Mark Peter Fennell as a person with significant control on 1 July 2016 | |
11 Jul 2017 | PSC04 | Change of details for Mr Mark Peter Fennell as a person with significant control on 1 July 2016 | |
11 Jul 2017 | PSC04 | Change of details for Miss Sarah Louise Gill as a person with significant control on 1 July 2016 | |
10 Jul 2017 | PSC04 | Change of details for Mr Mark Peter Fennell as a person with significant control on 1 July 2016 | |
10 Jul 2017 | PSC04 | Change of details for Miss Sarah Louise Gill as a person with significant control on 1 July 2016 | |
10 Jul 2017 | PSC01 | Notification of Sarah Louise Gill as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Mark Peter Fennell as a person with significant control on 6 April 2016 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |