- Company Overview for SANAIGMORE LIMITED (07230450)
- Filing history for SANAIGMORE LIMITED (07230450)
- People for SANAIGMORE LIMITED (07230450)
- More for SANAIGMORE LIMITED (07230450)
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
|
|
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
|
|
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
|
|
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
|
|
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 |