- 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) |
---|---|---|---|
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | CH01 | Director's details changed for Mr Mark Peter Fennell on 1 July 2016 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Mark Peter Fennell on 1 July 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Miss Sarah Louise Gill on 1 July 2016 | |
26 Jun 2017 | CH01 | Director's details changed for Miss Sarah Louise Gill on 1 July 2016 | |
26 Jun 2017 | CH03 | Secretary's details changed for Miss Sarah Louise Gill on 1 July 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | AR01 |
Annual return made up to 23 June 2016
Statement of capital on 2016-07-05
|
|
04 Jul 2016 | CH01 | Director's details changed for Miss Sarah Louise Gill on 1 July 2016 | |
04 Jul 2016 | CH03 | Secretary's details changed for Miss Sarah Louise Gill on 1 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Mark Peter Fennell on 1 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from Lilac Cottage Benover Road Yalding Maidstone Kent ME18 6AS to Unit C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 4 July 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Mark Peter Fennell on 1 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
17 Sep 2015 | CH03 | Secretary's details changed for Miss Sarah Louise Gill on 17 December 2014 | |
17 Sep 2015 | CH01 | Director's details changed for Miss Sarah Louise Gill on 17 December 2014 | |
17 Sep 2015 | CH01 | Director's details changed for Miss Sarah Louise Gill on 17 December 2014 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
01 Jul 2014 | MR01 | Registration of charge 066250620003 | |
01 Jul 2014 | MR01 | Registration of charge 066250620004 | |
26 Mar 2014 | MR01 | Registration of charge 066250620001 | |
26 Mar 2014 | MR01 | Registration of charge 066250620002 |