Advanced company searchLink opens in new window

SARATONIAN LIMITED

Company number 08222280

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
01 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
24 Sep 2019 PSC04 Change of details for Mr Michael Freney as a person with significant control on 3 June 2019
24 Sep 2019 CH01 Director's details changed for Mr Michael Freney on 3 June 2019
24 Sep 2019 PSC04 Change of details for Ms Sarah Jacqueline O'neill as a person with significant control on 3 June 2019
24 Sep 2019 CH01 Director's details changed for Ms Sarah Jacqueline O'neill on 3 June 2019
24 Sep 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 24 September 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
04 Sep 2018 PSC01 Notification of Michael Freney as a person with significant control on 1 October 2017
04 Sep 2018 PSC07 Cessation of Geraldine Veronica O'neill as a person with significant control on 1 October 2017
22 Mar 2018 AP01 Appointment of Mr Michael Freney as a director on 1 October 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Nov 2017 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017
24 Nov 2017 PSC04 Change of details for Ms Sarah Jacqueline O'neill as a person with significant control on 24 November 2017
24 Nov 2017 PSC04 Change of details for Mrs Geraldine Veronica O'neill as a person with significant control on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Ms Sarah Jacqueline O'neill on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 24 November 2017
30 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
04 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Apr 2016 AA01 Previous accounting period extended from 31 August 2015 to 29 February 2016
29 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 20