Advanced company searchLink opens in new window

SANAIGMORE LIMITED

Company number 07230450

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
13 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 400
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 400
11 May 2015 AD02 Register inspection address has been changed from 30 Elmcroft Crescent Harrow Middlesex HA2 6HN England to 1 Paper Mews High Street Dorking Surrey RH4 2TU
14 Jan 2015 TM01 Termination of appointment of Simon Antony Haynes as a director on 5 January 2015
05 Dec 2014 AD01 Registered office address changed from Dalton House Windsor Avenue London SW19 2RR to 10 Parkside Close East Horsley Leatherhead Surrey KT24 5BY on 5 December 2014
04 Dec 2014 CERTNM Company name changed silver shuttle LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 414
19 May 2014 AD02 Register inspection address has been changed from 8 Parkfield Crescent Harrow Middlesex HA2 6JZ England
19 May 2014 CH01 Director's details changed for Mr James Paul Clifford Stait on 20 January 2014
19 May 2014 AD03 Register(s) moved to registered inspection location
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
20 May 2013 AD02 Register inspection address has been changed