- Company Overview for SADLERGATES TO YOU LTD (08029744)
- Filing history for SADLERGATES TO YOU LTD (08029744)
- People for SADLERGATES TO YOU LTD (08029744)
- More for SADLERGATES TO YOU LTD (08029744)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL to Heritage House Soloman Road Cossall Industrial Estate Ilkeston DE7 5UD on 12 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
19 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Greg Hutchby on 27 July 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
26 Apr 2017 | CH01 | Director's details changed for Mr Greg Hutchby on 17 March 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 13 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
25 Apr 2013 | TM01 | Termination of appointment of Paul Hurst as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Paul Hurst as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Greg Hutchby as a director | |
31 May 2012 | TM01 | Termination of appointment of Greg Hutchby as a director | |
09 May 2012 | AD01 | Registered office address changed from 13 Woodside Morley Derby DE7 6DG England on 9 May 2012 | |
13 Apr 2012 | NEWINC |
Incorporation
|