Advanced company searchLink opens in new window

SARK ENGINEERING SOLUTIONS LIMITED

Company number 07513351

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
08 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
11 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 10
01 Mar 2011 AD03 Register(s) moved to registered inspection location
01 Mar 2011 AD02 Register inspection address has been changed
02 Feb 2011 AP01 Appointment of Sallianne Jane Petty-Fitzmaurice as a director
02 Feb 2011 AD01 Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2 February 2011
02 Feb 2011 AP01 Appointment of Mark Louis Petty-Fitzmaurice as a director
02 Feb 2011 TM01 Termination of appointment of David Robert Parry as a director
01 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted