Advanced company searchLink opens in new window

SACHOF INVESTMENT COMPANY LIMITED

Company number 07711691

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2014 DS01 Application to strike the company off the register
28 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 AD01 Registered office address changed from C/O Tohwo, 2nd Floor, the Hub Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX England to C/O Sam Okereke City of Praise 312 High Road Tottenham London N15 4BN on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Samson Okereke on 11 January 2014
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
19 Apr 2013 AD01 Registered office address changed from 66 Birchington Pembury Road London E5 8LE United Kingdom on 19 April 2013
23 Jan 2013 AA Accounts made up to 31 July 2012
28 Sep 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from 250 Plumstead High Street London SE18 1JN England on 13 June 2012
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
20 Oct 2011 TM01 Termination of appointment of Onyedi Chuka as a director on 20 October 2011
20 Oct 2011 TM01 Termination of appointment of Chukwudi Jude Anyaegbunam as a director on 20 October 2011
20 Jul 2011 NEWINC Incorporation